Search icon

R. SALZSTEIN & CO. INC.

Company Details

Name: R. SALZSTEIN & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1946 (79 years ago)
Entity Number: 58642
County: Bronx
Place of Formation: New York
Address: 579 COURTLANDT AVE., NEW YORK, NY, United States

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
R. SALZSTEIN & CO. INC. DOS Process Agent 579 COURTLANDT AVE., NEW YORK, NY, United States

History

Start date End date Type Value
1946-05-01 1964-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-05-01 1970-03-13 Address 570 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C197557-2 1993-03-10 ASSUMED NAME CORP INITIAL FILING 1993-03-10
821158-3 1970-03-13 CERTIFICATE OF AMENDMENT 1970-03-13
461415 1964-10-27 CERTIFICATE OF AMENDMENT 1964-10-27
6687-1 1946-05-01 CERTIFICATE OF INCORPORATION 1946-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100620814 0215000 1986-09-24 260 W. 52ND STREET, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1986-10-09
Case Closed 1987-10-09

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260400 H01
Issuance Date 1986-11-20
Abatement Due Date 1986-11-23
Current Penalty 1900.0
Initial Penalty 3500.0
Contest Date 1986-12-10
Final Order 1987-09-08
Nr Instances 1
Nr Exposed 3
1082130 0215000 1984-10-25 PUBLIC SCHOOL 123 IRVING AVENUE, BROOKLYN, NY, 11237
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-10-25
Case Closed 1984-10-26
11808946 0215000 1983-08-03 AMSTERDAM AVE & W 173RD ST, New York -Richmond, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-04
Case Closed 1983-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-08-15
Abatement Due Date 1983-08-18
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-08-15
Abatement Due Date 1983-08-17
Nr Instances 1
11725918 0215000 1982-11-10 ALBANY AVE & FARRAGUT RD, New York -Richmond, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-12
Case Closed 1983-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1982-11-17
Abatement Due Date 1982-11-19
Nr Instances 6
11733110 0215000 1980-12-18 110 WEST 56TH STREET, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-01-06
Case Closed 1981-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1981-01-13
Abatement Due Date 1981-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1981-01-13
Abatement Due Date 1981-01-23
Nr Instances 31
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1981-01-13
Abatement Due Date 1981-01-23
Nr Instances 30
11751070 0215000 1980-07-02 117 ST AND MORNINGSIDE DR, New York -Richmond, NY, 10027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-07-15
Case Closed 1981-02-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 B08
Issuance Date 1980-07-18
Abatement Due Date 1980-07-25
Current Penalty 70.0
Initial Penalty 140.0
Contest Date 1980-08-15
Final Order 1980-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1980-07-18
Abatement Due Date 1980-07-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1980-07-18
Abatement Due Date 1980-07-21
Nr Instances 1
11720000 0215000 1980-01-21 117 ST & MORNINGSIDE DRIVE, New York -Richmond, NY, 10026
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-01-28
Case Closed 1984-03-10
11758919 0215000 1979-06-06 PLYMOUTH TOWER 92ND & 93RD STS, New York -Richmond, NY, 10028
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-06-12
Case Closed 1980-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1979-06-13
Abatement Due Date 1979-06-19
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1979-06-15
Nr Instances 15
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-06-13
Abatement Due Date 1979-06-19
Nr Instances 2
11793544 0215000 1978-05-02 555 BROADWAY, New York -Richmond, NY, 10002
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-06-26
Case Closed 1979-01-18

Related Activity

Type Accident
Activity Nr 350024527

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1978-06-28
Abatement Due Date 1978-07-01
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1978-07-15
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I09
Issuance Date 1978-06-28
Abatement Due Date 1978-07-01
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1978-07-15
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1978-06-28
Abatement Due Date 1978-07-01
Nr Instances 1
Related Event Code (REC) Accident

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802781 Employee Retirement Income Security Act (ERISA) 1988-09-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-09-08
Termination Date 1989-02-21
Section 1132

Parties

Name SCHUCK, GEORGE
Role Plaintiff
Name R. SALZSTEIN & CO. INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State