Search icon

MOSS & SON INC.

Company Details

Name: MOSS & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1976 (49 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 404900
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GORDON JACKSON SIMON & BLUTH DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20090112021 2009-01-12 ASSUMED NAME LLC INITIAL FILING 2009-01-12
DP-34876 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A328677-4 1976-07-13 CERTIFICATE OF INCORPORATION 1976-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11692977 0235300 1978-04-11 1045 ROCKAWAY AVENUE, New York -Richmond, NY, 11236
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-11
Case Closed 1984-03-10
11703915 0235300 1978-03-06 1045 ROCKAWAY AVENUE, New York -Richmond, NY, 11236
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-06
Case Closed 1978-05-25

Related Activity

Type Complaint
Activity Nr 320362890

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1978-03-09
Abatement Due Date 1978-03-14
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-03-09
Abatement Due Date 1978-03-24
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-03-09
Abatement Due Date 1978-03-24
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-03-09
Abatement Due Date 1978-03-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1978-03-09
Abatement Due Date 1978-03-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1978-03-09
Abatement Due Date 1978-03-10
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-03-09
Abatement Due Date 1978-03-13
Nr Instances 3
Citation ID 02005A
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-03-09
Abatement Due Date 1978-03-10
Nr Instances 14
Citation ID 02005B
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1978-03-09
Abatement Due Date 1978-03-10
Nr Instances 10
Citation ID 02006A
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-09
Abatement Due Date 1978-03-20
Nr Instances 1
Citation ID 02006B
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-03-09
Abatement Due Date 1978-03-20
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1978-03-09
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State