Search icon

REGENT CONTROL CORP.

Company Details

Name: REGENT CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1979 (46 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 557406
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 4-6 BERRY ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGENT CONTROL CORP. DOS Process Agent 4-6 BERRY ST, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
20180515087 2018-05-15 ASSUMED NAME LLC INITIAL FILING 2018-05-15
DP-814341 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A575831-7 1979-05-17 CERTIFICATE OF INCORPORATION 1979-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11696697 0235300 1982-02-10 4 BERRY ST, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-10
Case Closed 1982-03-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-02-23
Abatement Due Date 1982-03-09
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1982-02-23
Abatement Due Date 1982-03-09
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-02-23
Abatement Due Date 1982-02-26
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1982-02-23
Abatement Due Date 1982-02-26
Nr Instances 2
11667045 0235300 1981-04-22 4-6 BERRY STREET, New York -Richmond, NY, 11211
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-04-22
Case Closed 1981-05-14

Related Activity

Type Complaint
Activity Nr 320366933

Date of last update: 18 Mar 2025

Sources: New York Secretary of State