Search icon

FRANK SCERBO & SONS INC.

Company Details

Name: FRANK SCERBO & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1937 (87 years ago)
Date of dissolution: 03 Jun 1985
Entity Number: 50522
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JEROME COUNT DOS Process Agent 285 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1937-12-16 1948-12-31 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20150806044 2015-08-06 ASSUMED NAME CORP INITIAL FILING 2015-08-06
B232547-3 1985-06-03 CERTIFICATE OF DISSOLUTION 1985-06-03
7428-33 1948-12-31 CERTIFICATE OF AMENDMENT 1948-12-31
5298-68 1937-12-16 CERTIFICATE OF INCORPORATION 1937-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101808 0215000 1984-03-07 140 PLYMOUTH STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-07
Case Closed 1984-03-13
11743960 0215000 1982-09-16 140 PLYMOUTH, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-10-22
Case Closed 1982-10-22
11684321 0235300 1979-04-02 140 PLYMOUTH STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-02
Case Closed 1984-03-10
11702941 0235300 1977-02-08 140 PLYMOUTH STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-08
Case Closed 1977-02-15

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-02-11
Abatement Due Date 1977-02-14
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-02-11
Abatement Due Date 1977-02-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-02-11
Abatement Due Date 1977-02-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-02-11
Abatement Due Date 1977-03-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 J04
Issuance Date 1977-02-11
Abatement Due Date 1977-02-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-02-11
Abatement Due Date 1977-02-14
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-02-11
Abatement Due Date 1977-02-28
Nr Instances 4
11682796 0235300 1975-05-12 140 PLYMOUTH STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-12
Case Closed 1975-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1975-05-27
Abatement Due Date 1975-06-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-05-27
Abatement Due Date 1975-06-19
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-05-27
Abatement Due Date 1975-06-02
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State