Search icon

MOORE PRETZEL CO., LTD.

Company Details

Name: MOORE PRETZEL CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1979 (46 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 569293
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 200 MOORE ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD ORFINGOR DOS Process Agent 200 MOORE ST, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
RONALD ORFINGOR Chief Executive Officer 200 MOORE ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1979-07-16 1995-06-26 Address 200 MOORE ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210430063 2021-04-30 ASSUMED NAME LLC INITIAL FILING 2021-04-30
DP-1661424 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970715002278 1997-07-15 BIENNIAL STATEMENT 1997-07-01
950626002837 1995-06-26 BIENNIAL STATEMENT 1993-07-01
A590834-4 1979-07-16 CERTIFICATE OF INCORPORATION 1979-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17775750 0215000 1991-03-01 200 MOORE STREET, BROOKLYN, NY, 11206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-03-12
Case Closed 1992-05-13

Related Activity

Type Complaint
Activity Nr 72774854
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1991-06-13
Abatement Due Date 1991-06-24
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-06-13
Abatement Due Date 1991-08-15
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1991-06-13
Abatement Due Date 1991-08-15
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-06-13
Abatement Due Date 1991-07-01
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1991-06-13
Abatement Due Date 1991-07-01
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1991-06-13
Abatement Due Date 1991-07-01
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1991-06-13
Abatement Due Date 1991-07-01
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-06-13
Abatement Due Date 1991-08-15
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-06-13
Abatement Due Date 1991-08-15
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-06-13
Abatement Due Date 1991-08-15
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-07-03
Abatement Due Date 1991-08-05
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1991-06-13
Abatement Due Date 1992-02-18
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 40
Gravity 02
100620434 0215000 1986-07-29 200 MOORE ST., BROOKLYN, NY, 11206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-07-29
Case Closed 1986-07-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State