Search icon

MAX ROTH LEATHER GOODS CORP.

Company Details

Name: MAX ROTH LEATHER GOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1934 (91 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 46849
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 491 BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 0

Share Par Value 3300

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) JACK ROTH DOS Process Agent 491 BROADWAY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1934-04-20 1963-07-24 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
DP-90893 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
Z008177-2 1979-12-14 ASSUMED NAME CORP INITIAL FILING 1979-12-14
390647 1963-07-24 CERTIFICATE OF AMENDMENT 1963-07-24
4641-52 1934-04-20 CERTIFICATE OF INCORPORATION 1934-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11712502 0215000 1976-07-07 583 BROADWAY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-07
Case Closed 1984-03-10
11712270 0215000 1976-06-03 583 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-03
Case Closed 1976-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-21
Abatement Due Date 1976-07-05
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-06-21
Abatement Due Date 1976-07-05
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-21
Abatement Due Date 1976-07-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-06-21
Abatement Due Date 1976-07-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-06-21
Abatement Due Date 1976-06-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-21
Abatement Due Date 1976-06-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-06-21
Abatement Due Date 1976-06-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-21
Abatement Due Date 1976-06-18
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State