Search icon

SOHMER & CO., INC.

Company Details

Name: SOHMER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1940 (85 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 52184
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 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GEORGE M. JAFFIN, ESQ. DOS Process Agent 285 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1147045 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B353075-2 1986-05-01 ASSUMED NAME CORP INITIAL FILING 1986-05-01
59163 1957-04-09 CERTIFICATE OF AMENDMENT 1957-04-09
5662-83 1940-02-14 CERTIFICATE OF INCORPORATION 1940-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11829322 0215600 1982-07-13 11-02 31ST AVE, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-14
Case Closed 1983-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-09-27
Abatement Due Date 1982-09-30
Nr Instances 1
11885761 0215600 1981-10-26 11 02 31 AVE, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-10-26
Case Closed 1981-10-29
11914132 0215600 1977-12-23 11 02 31 AVE, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-12-27
Case Closed 1984-03-10
11890308 0215600 1977-12-12 11-02 31 AVE, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-12
Case Closed 1977-12-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1977-12-15
Abatement Due Date 1977-12-29
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1977-12-15
Abatement Due Date 1978-02-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-12-15
Abatement Due Date 1977-12-29
Nr Instances 1
11897188 0215600 1976-02-11 11-02 31 AVENUE, NY, 11006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-11
Case Closed 1976-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-01
Abatement Due Date 1976-04-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-01
Abatement Due Date 1976-04-01
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-03-01
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-03-01
Abatement Due Date 1976-04-01
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-01
Abatement Due Date 1976-04-01
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-01
Abatement Due Date 1976-04-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-01
Abatement Due Date 1976-04-01
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-03-01
Abatement Due Date 1976-04-01
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1976-03-01
Abatement Due Date 1976-04-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-01
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1976-03-01
Abatement Due Date 1976-04-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A05
Issuance Date 1976-03-01
Abatement Due Date 1976-04-01
Nr Instances 1
11506961 0214700 1974-05-21 11-02 31 AVE, New York -Richmond, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-05-21
Case Closed 1984-03-10
11506789 0214700 1974-04-15 11-02 31 AVE, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 A03
Issuance Date 1974-04-17
Abatement Due Date 1974-04-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 J03
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-04-17
Abatement Due Date 1974-04-19
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100213 B06
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State