Search icon

ORANGE OUTDOOR ADVERTISING, INC.

Company Details

Name: ORANGE OUTDOOR ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1977 (48 years ago)
Entity Number: 436491
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SIDNEY J. GOLDNER Agent 50 COURT ST., BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
ORANGE OUTDOOR ADVERTISING, INC. DOS Process Agent 50 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
20110513026 2011-05-13 ASSUMED NAME LLC INITIAL FILING 2011-05-13
A404533-4 1977-06-01 CERTIFICATE OF INCORPORATION 1977-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2030906 0215000 1985-09-25 74 NELSON STREET, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-25
Emphasis N: SWINGSCAF
Case Closed 1986-04-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100028 G09
Issuance Date 1985-10-30
Abatement Due Date 1985-10-28
Current Penalty 100.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100028 G05
Issuance Date 1985-10-30
Abatement Due Date 1985-11-01
Current Penalty 300.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
2030732 0215000 1985-06-19 NEVINS ST. & 3RD AVENUE, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-19
Emphasis N: SWINGSCAF
Case Closed 1985-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 G09
Issuance Date 1985-06-27
Abatement Due Date 1985-06-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State