Search icon

J. M. RUBIN & SONS, INC.

Company Details

Name: J. M. RUBIN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1977 (48 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 446377
ZIP code: 10022
County: Fulton
Place of Formation: New York
Address: 919 3RD AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
% SHEREFF FRIEDMAN HOFFMAN & GOODMAN DOS Process Agent 919 3RD AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20110314029 2011-03-14 ASSUMED NAME CORP INITIAL FILING 2011-03-14
DP-90909 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A425247-7 1977-08-26 CERTIFICATE OF INCORPORATION 1977-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10738649 0213100 1975-11-04 51 EAST FULTON STREET, Gloversville, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-04
Case Closed 1975-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-11-06
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-11-06
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-06
Abatement Due Date 1975-11-25
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-11-06
Abatement Due Date 1975-11-25
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-06
Abatement Due Date 1975-11-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-11-06
Abatement Due Date 1975-11-25
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 8
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q04
Issuance Date 1975-11-06
Abatement Due Date 1975-11-17
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-11-06
Abatement Due Date 1975-12-10
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 41
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100023 E05 IV
Issuance Date 1975-11-06
Abatement Due Date 1975-11-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State