Search icon

RED BALL VAN LINES, INC.

Company Details

Name: RED BALL VAN LINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1941 (84 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 52923
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 37 GREAT JONES ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
RED BALL VAN LINES, INC. DOS Process Agent 37 GREAT JONES ST., NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
DP-985444 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B155720-2 1984-10-29 ASSUMED NAME CORP INITIAL FILING 1984-10-29
7170-84 1947-12-22 CERTIFICATE OF AMENDMENT 1947-12-22
7167-136 1947-12-17 CERTIFICATE OF AMENDMENT 1947-12-17
5813-81 1941-01-13 CERTIFICATE OF INCORPORATION 1941-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11909868 0215600 1979-02-21 106-23 SUTPHIN BLVD, New York -Richmond, NY, 11435
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-02-22
Case Closed 1979-03-29

Related Activity

Type Complaint
Activity Nr 320398175

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1979-02-28
Abatement Due Date 1979-02-21
Nr Instances 1
Related Event Code (REC) Complaint
11836517 0215600 1978-05-08 106-23 SUTPHIN BLVD, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-08
Case Closed 1984-03-10
11916582 0215600 1978-04-13 106-23 SUTPHIN BLVD, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-13
Case Closed 1978-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 E01
Issuance Date 1978-04-20
Abatement Due Date 1978-05-05
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1978-04-15
Nr Instances 1
11835121 0215600 1977-06-07 106-20 & 23 SUTPHIN BLVD, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-07
Case Closed 1984-03-10

Violation Items

Citation ID 99001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1977-06-13
Nr Instances 1
11845997 0215600 1975-11-20 106-20 & 23 SUTPHIN BLVD, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-20
Case Closed 1984-03-10
11832482 0215600 1975-10-30 106-20 AND 23 SUTPHIN BLVD, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-30
Case Closed 1975-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-03
Abatement Due Date 1975-11-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-03
Abatement Due Date 1975-11-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-11-03
Abatement Due Date 1975-11-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-03
Abatement Due Date 1975-11-18
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State