Search icon

DOBESCH ASSOCIATES, INC.

Company Details

Name: DOBESCH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1946 (79 years ago)
Date of dissolution: 31 Mar 1986
Entity Number: 58885
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 6 EAST 45TH ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOBESCH ASSOCIATES, INC. DOS Process Agent 6 EAST 45TH ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
B340048-3 1986-03-31 CERTIFICATE OF DISSOLUTION 1986-03-31
Z007461-2 1979-10-24 ASSUMED NAME CORP INITIAL FILING 1979-10-24
6715-16 1946-05-28 CERTIFICATE OF INCORPORATION 1946-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106916901 0213600 1989-04-19 200 WALDEN AVENUE, GALLERIA MALL CINEMAS, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-20
Case Closed 1989-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1989-05-17
Final Order 1989-09-11
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1989-05-17
Final Order 1989-09-11
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-05-09
Abatement Due Date 1989-05-12
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1989-05-17
Final Order 1989-09-11
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1989-05-09
Abatement Due Date 1989-05-12
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1989-05-17
Final Order 1989-09-11
Nr Instances 2
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Contest Date 1989-05-17
Final Order 1989-09-11
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01
Issuance Date 1989-05-09
Abatement Due Date 1989-05-12
Contest Date 1989-05-17
Final Order 1989-09-11
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State