Search icon

TUDOR HANDLE CORP.

Company Details

Name: TUDOR HANDLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1935 (90 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 48261
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 43-02 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-02 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ALAN TANENBLATT Chief Executive Officer 43-02 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1935-01-31 1942-12-02 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1935-01-31 1995-07-17 Address 840 EASTERN PKWY., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140219021 2014-02-19 ASSUMED NAME CORP INITIAL FILING 2014-02-19
DP-1796062 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010108002240 2001-01-08 BIENNIAL STATEMENT 2001-01-01
000126000010 2000-01-26 ERRONEOUS ENTRY 2000-01-26
DP-1454973 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990125002431 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970521002696 1997-05-21 BIENNIAL STATEMENT 1997-01-01
950717002435 1995-07-17 BIENNIAL STATEMENT 1994-01-01
8642-8 1954-01-08 CERTIFICATE OF AMENDMENT 1954-01-08
7590-3 1949-09-16 CERTIFICATE OF AMENDMENT 1949-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100621317 0215600 1986-09-16 43-02 38TH STREET, L.I.C., NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-24
Case Closed 1988-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1986-10-06
Abatement Due Date 1986-10-09
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1986-10-28
Final Order 1987-04-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-10-06
Abatement Due Date 1986-10-10
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1986-10-28
Final Order 1987-04-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-10-06
Abatement Due Date 1986-10-10
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1986-10-28
Final Order 1987-04-27
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-10-06
Abatement Due Date 1986-10-10
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1986-10-28
Final Order 1987-04-27
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-10-06
Abatement Due Date 1986-10-30
Nr Instances 1
Nr Exposed 45
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1986-10-06
Abatement Due Date 1986-10-31
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1986-10-06
Abatement Due Date 1986-10-31
Nr Instances 1
Nr Exposed 45
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-10-06
Abatement Due Date 1986-10-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
1783968 0215600 1984-07-11 43-02 38TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-10-16
Case Closed 1984-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-10-29
Abatement Due Date 1985-04-30
Nr Instances 23
Nr Exposed 23
11893591 0215600 1981-12-15 43 02 38 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-15
Case Closed 1982-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-12-22
Abatement Due Date 1982-01-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-12-22
Abatement Due Date 1982-01-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1981-12-22
Abatement Due Date 1982-01-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-12-22
Abatement Due Date 1982-01-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1981-12-22
Abatement Due Date 1982-01-06
Nr Instances 1
11877065 0215600 1977-05-05 43-02 38 STREET, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-05-05
Case Closed 1984-03-10
11909207 0215600 1977-01-17 43-02 38 STREET, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-01-20
Case Closed 1978-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1977-02-09
Abatement Due Date 1977-02-12
Nr Instances 1
11916012 0215600 1976-10-18 43-02 38 STREET, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-11-01
Case Closed 1977-05-10

Related Activity

Type Inspection
Activity Nr 11877065

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19100095 A
Issuance Date 1976-11-11
Abatement Due Date 1976-11-14
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19100095 B01
Issuance Date 1976-11-11
Abatement Due Date 1977-04-29
Nr Instances 1
FTA Issuance Date 1977-04-29
FTA Current Penalty 225.0
11860129 0215600 1975-09-30 43-02 38 STREET, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1975-09-30
Case Closed 1975-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-10-14
Abatement Due Date 1975-10-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1975-10-14
Abatement Due Date 1975-10-22
Current Penalty 850.0
Initial Penalty 850.0
Contest Date 1975-11-15
Nr Instances 2
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100213 H01
Issuance Date 1975-10-14
Abatement Due Date 1975-10-22
Current Penalty 130.0
Initial Penalty 130.0
Contest Date 1975-11-15
Nr Instances 1
Citation ID 04001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 1975-10-14
Abatement Due Date 1975-10-22
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
11914892 0215600 1975-01-21 43-02 38 STREET, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-02-19
Case Closed 1975-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-02-25
Abatement Due Date 1975-03-11
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-11-15
Nr Instances 5
FTA Issuance Date 1975-03-11
FTA Current Penalty 655.0
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-06-29
Abatement Due Date 1975-02-28
Current Penalty 35.0
Initial Penalty 65.0
Nr Instances 1
11918331 0215600 1974-12-19 43-02 38 STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-19
Case Closed 1984-03-10
11918075 0215600 1974-10-24 43-02 38TH STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-10-30
Abatement Due Date 1974-11-01
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-10-30
Abatement Due Date 1974-12-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-10-30
Abatement Due Date 1974-12-18
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-10-30
Abatement Due Date 1974-12-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-10-30
Abatement Due Date 1974-12-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-10-30
Abatement Due Date 1974-12-18
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-10-30
Abatement Due Date 1974-12-18
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-10-30
Abatement Due Date 1974-12-18
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-10-30
Abatement Due Date 1974-12-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1974-10-30
Abatement Due Date 1974-12-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100108 G01
Issuance Date 1974-10-30
Abatement Due Date 1974-12-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-10-30
Abatement Due Date 1974-12-18
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-30
Abatement Due Date 1974-12-18
Nr Instances 3
Citation ID 01014
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-10-30
Abatement Due Date 1974-12-18
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-10-30
Abatement Due Date 1974-12-18
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-10-30
Abatement Due Date 1974-11-01
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State