Search icon

ROEHR CHEMICALS, INC.

Company Details

Name: ROEHR CHEMICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1978 (46 years ago)
Date of dissolution: 07 Oct 2009
Entity Number: 520723
ZIP code: 11042
County: Queens
Place of Formation: New York
Address: ONE HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD SCHWARTZ Chief Executive Officer 1 HOLLOW LN, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
1995-06-06 1998-11-20 Address ONE HOLLOW LANE, LAKE SUCCESS, NY, 11042, 1215, USA (Type of address: Chief Executive Officer)
1978-11-10 1995-06-06 Address 126-02 NORTHERN BLVD., FLUSHING, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150923023 2015-09-23 ASSUMED NAME CORP AMENDMENT 2015-09-23
20150812024 2015-08-12 ASSUMED NAME CORP INITIAL FILING 2015-08-12
091007000356 2009-10-07 CERTIFICATE OF DISSOLUTION 2009-10-07
081106002685 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061106002739 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041230002351 2004-12-30 BIENNIAL STATEMENT 2004-11-01
001117002087 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981120002119 1998-11-20 BIENNIAL STATEMENT 1998-11-01
961118002163 1996-11-18 BIENNIAL STATEMENT 1996-11-01
950606002116 1995-06-06 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108940891 0215600 1991-12-02 52-20 37TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-12-03
Case Closed 1992-03-02

Related Activity

Type Complaint
Activity Nr 74001892
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A07
Issuance Date 1991-12-17
Abatement Due Date 1991-12-30
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 5
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19100134 B02
Issuance Date 1992-01-29
Abatement Due Date 1992-02-01
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02002
Citaton Type Serious
Standard Cited 19260058 F02 I
Issuance Date 1992-01-29
Abatement Due Date 1992-02-01
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003
Citaton Type Serious
Standard Cited 19260058 K02 III
Issuance Date 1992-01-29
Abatement Due Date 1992-02-01
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1992-01-29
Abatement Due Date 1992-02-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
109904524 0215600 1990-04-05 52-20 37TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1990-09-14
Case Closed 1990-12-17

Related Activity

Type Referral
Activity Nr 901100883
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1990-10-05
Abatement Due Date 1990-10-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q02
Issuance Date 1990-10-05
Abatement Due Date 1990-12-13
Current Penalty 360.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 15
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1990-10-05
Abatement Due Date 1990-12-13
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01004
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1990-10-05
Abatement Due Date 1990-12-13
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 1990-10-05
Abatement Due Date 1990-10-22
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-10-05
Abatement Due Date 1990-10-08
Nr Instances 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-10-05
Abatement Due Date 1990-10-08
Nr Instances 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1990-10-05
Abatement Due Date 1990-10-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 F02 I
Issuance Date 1990-10-05
Abatement Due Date 1990-10-08
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 15
Gravity 07
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 F05 I
Issuance Date 1990-10-05
Abatement Due Date 1990-10-22
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 1990-10-05
Abatement Due Date 1990-12-13
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 15
Gravity 01
100182880 0215600 1985-11-25 52-20 37TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1985-11-25
Emphasis N: HAZCOMM
Case Closed 1986-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-02-20
Abatement Due Date 1986-03-05
Nr Instances 1
Nr Exposed 22
11831781 0215600 1981-06-10 52-20 37TH ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-07-09
Case Closed 1981-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1981-08-05
Abatement Due Date 1981-07-07
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1981-08-05
Abatement Due Date 1981-06-25
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1981-08-05
Abatement Due Date 1981-07-17
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-08-05
Abatement Due Date 1981-09-09
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1981-08-05
Abatement Due Date 1981-09-09
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State