Search icon

HERZBERG-ROBBINS, INC.

Company Details

Name: HERZBERG-ROBBINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1948 (76 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 63284
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ERICH COHN, ESQ. DOS Process Agent 135 BROADWAY, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
DP-849037 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A796363-2 1981-09-09 ASSUMED NAME CORP INITIAL FILING 1981-09-09
7519-123 1949-05-18 CERTIFICATE OF AMENDMENT 1949-05-18
7413-31 1948-12-14 CERTIFICATE OF INCORPORATION 1948-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11764982 0215000 1975-07-30 57 WEST 38 STREET, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-30
Case Closed 1984-03-10
11785128 0215000 1975-06-18 57 WEST 38TH STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-18
Case Closed 1975-08-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-06-25
Abatement Due Date 1975-07-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-06-25
Abatement Due Date 1975-07-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-06-25
Abatement Due Date 1975-07-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1975-06-25
Abatement Due Date 1975-07-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-06-25
Abatement Due Date 1975-07-01
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-06-25
Abatement Due Date 1975-08-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State