Search icon

ANDRES, INC.

Company Details

Name: ANDRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1933 (92 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 44407
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 WEST 26TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
ANDRES, INC. DOS Process Agent 147 WEST 26TH ST., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1933-03-01 1941-05-27 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1933-03-01 1934-12-28 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C299945-2 2001-03-14 ASSUMED NAME CORP INITIAL FILING 2001-03-14
DP-828651 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
5877-126 1941-05-27 CERTIFICATE OF AMENDMENT 1941-05-27
DES25668 1934-12-28 CERTIFICATE OF AMENDMENT 1934-12-28
4414-89 1933-03-01 CERTIFICATE OF INCORPORATION 1933-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11814431 0215000 1976-12-28 150 WEST 23 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-28
Case Closed 1984-03-10
11765153 0215000 1975-12-05 148 WEST 23RD STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-05
Case Closed 1976-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-11
Abatement Due Date 1975-12-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-12-11
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-11
Abatement Due Date 1975-12-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-11
Abatement Due Date 1975-12-29
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-12-11
Abatement Due Date 1975-12-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1975-12-11
Abatement Due Date 1975-12-29
Nr Instances 1
11592698 0235200 1972-09-25 151-163 WEST 26 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-25
Emphasis N: TIP
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State