Name: | RIGON WOODWORKING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1978 (47 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 481774 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 250 JORALEMON ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN R HAUPTMAN | DOS Process Agent | 250 JORALEMON ST, BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150818090 | 2015-08-18 | ASSUMED NAME CORP INITIAL FILING | 2015-08-18 |
DP-928035 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A488250-4 | 1978-05-22 | CERTIFICATE OF AMENDMENT | 1978-05-22 |
A477130-3 | 1978-04-06 | CERTIFICATE OF INCORPORATION | 1978-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11755964 | 0215000 | 1977-06-20 | 430 EAST 91ST STREET, New York -Richmond, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11726601 | 0215000 | 1977-06-06 | 430 EAST 91ST STREET, New York -Richmond, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1977-06-07 |
Abatement Due Date | 1977-06-13 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-06-07 |
Abatement Due Date | 1977-06-10 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1977-06-07 |
Abatement Due Date | 1977-06-13 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-06-07 |
Abatement Due Date | 1977-06-13 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-11-14 |
Emphasis | N: TIP |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-10-22 |
Case Closed | 1975-11-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-11-06 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State