Search icon

THEACOM INTERNATIONAL, LTD.

Company Details

Name: THEACOM INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1979 (45 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 594762
ZIP code: 10019
County: New York
Place of Formation: New York
Address: DAVID G. LUBELL, 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHN GLICKSTEIN LURIE LUBELL LUBELL DOS Process Agent DAVID G. LUBELL, 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1801728 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A623369-8 1979-11-28 CERTIFICATE OF INCORPORATION 1979-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11808110 0215000 1982-09-22 352 PARK AVENUE SOUTH, New York -Richmond, NY, 10010
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-09-22
Case Closed 1982-10-20

Related Activity

Type Complaint
Activity Nr 320390560

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1982-10-06
Abatement Due Date 1982-10-15
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1982-10-06
Abatement Due Date 1982-10-15
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1982-10-06
Abatement Due Date 1982-10-15
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1982-10-06
Abatement Due Date 1982-10-15
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1982-10-06
Abatement Due Date 1982-10-15
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1982-10-06
Abatement Due Date 1982-10-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1982-10-06
Abatement Due Date 1982-10-15
Nr Instances 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State