Search icon

ROSETTA ELECTRIC CO., INC.

Company Details

Name: ROSETTA ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1939 (85 years ago)
Date of dissolution: 06 Jul 2004
Entity Number: 51920
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 49 WEST 45TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 WEST 45TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID LEINWAND Chief Executive Officer 49 W 45TH ST, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1997-11-13 2001-11-15 Address 49 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-08-28 1997-11-13 Address 21 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-08-28 1997-11-13 Address DAVID LEINWORD, 21 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-08-28 1997-11-13 Address DAVID LEINWORD, 21 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1939-11-06 1995-08-28 Address 216 FULTON STREET, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040706000539 2004-07-06 CERTIFICATE OF DISSOLUTION 2004-07-06
011115002592 2001-11-15 BIENNIAL STATEMENT 2001-11-01
971113002168 1997-11-13 BIENNIAL STATEMENT 1997-11-01
950828002113 1995-08-28 BIENNIAL STATEMENT 1993-11-01
Z2117-3 1979-03-01 ASSUMED NAME CORP INITIAL FILING 1979-03-01
239397 1960-11-02 CERTIFICATE OF AMENDMENT 1960-11-02
5612-109 1939-11-06 CERTIFICATE OF INCORPORATION 1939-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812583 0215000 1975-11-12 73 MURRAY STREET, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-12
Case Closed 1975-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-13
Abatement Due Date 1975-11-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-11-13
Abatement Due Date 1975-11-18
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1975-11-13
Abatement Due Date 1975-11-18
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-13
Abatement Due Date 1975-11-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-13
Abatement Due Date 1975-11-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-13
Abatement Due Date 1975-11-18
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State