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 (79 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
1986-03-26 1986-12-18 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1945-11-23 1986-03-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1945-11-23 1995-02-02 Address 446 KINGSTON AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

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
950202002156 1995-02-02 BIENNIAL STATEMENT 1993-11-01
B436621-4 1986-12-18 CERTIFICATE OF AMENDMENT 1986-12-18
B338500-4 1986-03-26 CERTIFICATE OF AMENDMENT 1986-03-26
Z006075-3 1979-08-13 ASSUMED NAME CORP INITIAL FILING 1979-08-13
6620-108 1946-02-28 CERTIFICATE OF AMENDMENT 1946-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100561760 0215000 1989-04-04 87 N 9TH STREET, BROOKLYN, NY, 11211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-04-04
Case Closed 1989-04-07
100182237 0215600 1985-12-16 40-25 CRESCENT STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-16
Case Closed 1986-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1985-12-27
Abatement Due Date 1986-01-07
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1985-12-27
Abatement Due Date 1985-12-29
Nr Instances 1
Nr Exposed 2
11858370 0215600 1982-11-05 40-25 CRESCENT ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-05
Case Closed 1982-12-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1982-11-12
Abatement Due Date 1982-12-06
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1982-11-12
Abatement Due Date 1982-12-06
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1982-11-12
Abatement Due Date 1982-12-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-11-12
Abatement Due Date 1982-12-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-11-12
Abatement Due Date 1982-12-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-11-12
Abatement Due Date 1982-12-06
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-11-12
Abatement Due Date 1982-12-06
Nr Instances 1
11824414 0215000 1980-11-06 26-28 BEAVER STREET, New York -Richmond, NY, 10004
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-11-07
Case Closed 1981-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-11-25
Abatement Due Date 1980-11-28
Current Penalty 80.0
Initial Penalty 280.0
Contest Date 1981-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-11-25
Abatement Due Date 1980-11-28
Contest Date 1981-01-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-11-25
Abatement Due Date 1980-11-28
Contest Date 1981-01-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-11-25
Abatement Due Date 1980-11-28
Contest Date 1981-01-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-11-25
Abatement Due Date 1980-11-28
Contest Date 1981-01-15
Nr Instances 1
11651866 0235300 1979-12-26 87 N9 STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-12-26
Case Closed 1980-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1980-01-02
Abatement Due Date 1980-01-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1980-01-02
Abatement Due Date 1980-01-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1980-01-02
Abatement Due Date 1980-01-28
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State