Search icon

THE NORMAN COMPANY, INC.

Company Details

Name: THE NORMAN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1945 (79 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 56769
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% DAVID S. COLEMAN DOS Process Agent 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1945-11-13 1949-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1740326 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
C141105-2 1990-05-15 ASSUMED NAME CORP INITIAL FILING 1990-05-15
B465412-4 1987-03-04 CERTIFICATE OF MERGER 1987-03-04
74359 1957-08-16 CERTIFICATE OF AMENDMENT 1957-08-16
7473-108 1949-03-07 CERTIFICATE OF AMENDMENT 1949-03-07
6512-125 1945-11-13 CERTIFICATE OF INCORPORATION 1945-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102906500 0214700 1991-01-14 185 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11791
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-14
Emphasis L: CONST3
Case Closed 1991-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1991-01-22
Abatement Due Date 1991-01-25
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260353 E02
Issuance Date 1991-01-22
Abatement Due Date 1991-01-25
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 B02
Issuance Date 1991-01-22
Abatement Due Date 1991-01-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1991-01-22
Abatement Due Date 1991-01-25
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-01-22
Abatement Due Date 1991-01-25
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260556 B02 IV
Issuance Date 1991-01-22
Abatement Due Date 1991-01-25
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1991-01-22
Abatement Due Date 1991-01-25
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
100484914 0215000 1990-02-14 492 1ST AVENUE, NEW YORK, NY, 10016
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-02-22
Case Closed 1990-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1990-03-16
Abatement Due Date 1990-03-19
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-03-16
Abatement Due Date 1990-04-27
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-03-16
Abatement Due Date 1990-04-27
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-03-16
Abatement Due Date 1990-03-19
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State