Search icon

ROBERT MAINLY CREATIONS LTD.

Company Details

Name: ROBERT MAINLY CREATIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1979 (46 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 549845
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KORNBERG & BORDEN DOS Process Agent 1440 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-572933 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A566134-4 1979-04-06 CERTIFICATE OF INCORPORATION 1979-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11857299 0215600 1982-04-06 10 34 44 DRIVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-06
Case Closed 1982-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-04-19
Abatement Due Date 1982-05-05
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1982-04-19
Abatement Due Date 1982-05-05
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1982-04-19
Abatement Due Date 1982-05-05
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-04-19
Abatement Due Date 1982-05-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1982-04-19
Abatement Due Date 1982-04-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-04-19
Abatement Due Date 1982-05-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-04-19
Abatement Due Date 1982-05-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State