Search icon

ROBERT ABBEY, INC.

Company Details

Name: ROBERT ABBEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1948 (76 years ago)
Date of dissolution: 01 Sep 1995
Entity Number: 63311
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 460 WEST 34TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ABBEY, INC. DOS Process Agent 460 WEST 34TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
950901000300 1995-09-01 CERTIFICATE OF DISSOLUTION 1995-09-01
B675155-3 1988-08-17 CERTIFICATE OF MERGER 1988-09-01
Z023041-2 1980-08-27 ASSUMED NAME CORP INITIAL FILING 1980-08-27
7417-49 1948-12-20 CERTIFICATE OF INCORPORATION 1948-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11687720 0235300 1976-07-08 50 COZINE AVE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-07-08
Case Closed 1984-03-10
11702339 0235300 1976-06-08 50 COZINE AVENUE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-08
Case Closed 1976-07-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-09
Abatement Due Date 1976-06-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-06-09
Abatement Due Date 1976-06-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-09
Abatement Due Date 1976-06-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-06-09
Abatement Due Date 1976-06-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-09
Abatement Due Date 1976-06-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-06-09
Abatement Due Date 1976-06-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 8

Date of last update: 19 Mar 2025

Sources: New York Secretary of State