Search icon

RO-KAY WOODWORKING CO., INC.

Company Details

Name: RO-KAY WOODWORKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 495317
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK & ROSS DOS Process Agent 233 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20190719038 2019-07-19 ASSUMED NAME CORP INITIAL FILING 2019-07-19
DP-2098880 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A559869-3 1979-03-15 CERTIFICATE OF AMENDMENT 1979-03-15
A494819-4 1978-06-16 CERTIFICATE OF INCORPORATION 1978-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11650140 0235300 1977-11-02 5102 FOSTER AVENUE, New York -Richmond, NY, 11203
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-03
Case Closed 1984-03-10
11649951 0235300 1977-08-08 5102 FOSTER AVENUE, New York -Richmond, NY, 11203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-09
Case Closed 1977-11-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-08-30
Abatement Due Date 1977-10-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 13
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1977-08-19
Abatement Due Date 1977-08-24
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1977-08-19
Abatement Due Date 1977-08-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-19
Abatement Due Date 1977-08-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1977-08-19
Abatement Due Date 1977-08-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-08-19
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1977-08-19
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1977-08-19
Abatement Due Date 1977-08-24
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-08-19
Abatement Due Date 1977-08-26
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-08-19
Abatement Due Date 1977-08-26
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1977-08-19
Abatement Due Date 1977-10-28
Nr Instances 11
Citation ID 02009
Citaton Type Other
Standard Cited 19100213 R03
Issuance Date 1977-08-19
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-08-19
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-08-19
Abatement Due Date 1977-08-22
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-08-19
Abatement Due Date 1977-08-26
Nr Instances 4
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-19
Abatement Due Date 1977-09-02
Nr Instances 3
11621935 0235200 1972-08-07 5102 FOSTER AVENUE, New York -Richmond, NY, 11203
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-07
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State