Search icon

RELIABLE PIECE DYE WORKS, INC.

Company Details

Name: RELIABLE PIECE DYE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1976 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 408285
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 22-15 43RD AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RELIABLE PIECE DYE WORKS, INC. DOS Process Agent 22-15 43RD AVE., LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
DP-2098436 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20080923053 2008-09-23 ASSUMED NAME LLC DISCONTINUANCE 2008-09-23
20080708065 2008-07-08 ASSUMED NAME LLC INITIAL FILING 2008-07-08
A338054-3 1976-08-24 CERTIFICATE OF INCORPORATION 1976-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11858198 0215600 1982-09-27 22-15 43 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-27
Case Closed 1984-03-20
11839339 0215600 1980-03-07 22-15 43 AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-07
Case Closed 1980-04-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-03-14
Abatement Due Date 1980-03-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-03-14
Abatement Due Date 1980-03-28
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100262 C09
Issuance Date 1980-03-14
Abatement Due Date 1980-03-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
11828787 0215600 1976-09-13 22-15 43RD AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-13
Case Closed 1976-10-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-09-17
Abatement Due Date 1976-10-18
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-17
Abatement Due Date 1976-10-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State