Search icon

REGAL-CUMBERLAND CORP.

Company Details

Name: REGAL-CUMBERLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1976 (48 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 418835
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 500 SAINT JAMES ST., HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGAL-CUMBERLAND CORP. DOS Process Agent 500 SAINT JAMES ST., HOLBROOK, NY, United States, 11741

Filings

Filing Number Date Filed Type Effective Date
20101209008 2010-12-09 ASSUMED NAME CORP INITIAL FILING 2010-12-09
DP-1796894 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A366481-4 1976-12-29 CERTIFICATE OF INCORPORATION 1976-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1003110 0214700 1985-04-16 449 ST JAMES ST, HOLBROOK, NY, 11741
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1985-04-16
Case Closed 1985-04-16
11554227 0214700 1983-03-09 449 ST JAMES STR, Holbrook, NY, 11741
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-09
Case Closed 1984-03-22
11559499 0214700 1980-02-06 500 ST JAMES STR, Holbrook, NY, 11741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-06
Case Closed 1980-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-02-13
Abatement Due Date 1980-02-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-02-13
Abatement Due Date 1980-03-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1980-02-13
Abatement Due Date 1980-03-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-02-13
Abatement Due Date 1980-02-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-02-13
Abatement Due Date 1980-03-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State