Search icon

REST-RIGHT SLIPPER, INC.

Company Details

Name: REST-RIGHT SLIPPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1935 (90 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 48257
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 30 EAST 10TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
REST-RIGHT SLIPPER, INC. DOS Process Agent 30 EAST 10TH ST., NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-673060 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B509490-2 1987-06-16 ASSUMED NAME CORP INITIAL FILING 1987-06-16
664458-3 1968-02-05 CERTIFICATE OF AMENDMENT 1968-02-05
6054-62 1942-09-03 CERTIFICATE OF AMENDMENT 1942-09-03
4777-109 1935-01-31 CERTIFICATE OF INCORPORATION 1935-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812799 0215000 1975-12-18 580 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-18
Case Closed 1976-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-12-23
Abatement Due Date 1976-01-16
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 57
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-23
Abatement Due Date 1976-01-16
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-12-23
Abatement Due Date 1976-01-16
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-23
Abatement Due Date 1976-01-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-23
Abatement Due Date 1975-12-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-23
Abatement Due Date 1975-12-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-23
Abatement Due Date 1975-12-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State