Search icon

ROSENWACH TANK CO. INC.

Company Details

Name: ROSENWACH TANK CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1945 (80 years ago)
Date of dissolution: 31 Mar 2003
Entity Number: 56852
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 40-25 CRESCENT ST., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 12500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-25 CRESCENT ST., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANDREW ROSENWACH Chief Executive Officer 40-25 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1996-04-22 1999-11-17 Address 40-25 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-02-02 1999-11-17 Address 40-25 CRESCENT ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-02-02 1999-11-17 Address 40-25 CRESCENT ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-02-02 1996-04-22 Address 40-25 CRESCENT ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1986-12-18 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 12500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030331000217 2003-03-31 CERTIFICATE OF MERGER 2003-03-31
011102002658 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991117002367 1999-11-17 BIENNIAL STATEMENT 1999-11-01
971229002278 1997-12-29 BIENNIAL STATEMENT 1997-11-01
960422000351 1996-04-22 CERTIFICATE OF AMENDMENT 1996-04-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-04
Type:
Planned
Address:
87 N 9TH STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-12-16
Type:
Planned
Address:
40-25 CRESCENT STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-11-05
Type:
Planned
Address:
40-25 CRESCENT ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-11-06
Type:
Unprog Rel
Address:
26-28 BEAVER STREET, New York -Richmond, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-12-26
Type:
Planned
Address:
87 N9 STREET, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State