Search icon

RUBIN GLOVES, INC.

Company Details

Name: RUBIN GLOVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1980 (45 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 635375
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 338 NORTH CORMIE AVE., JOHNSTOWN, NY, United States, 12095
Principal Address: 51 EAST FULTON STREET, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVERETT D. WEBER Chief Executive Officer 51 EAST FULTON STREET, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
% ROBERT L. DORFMAN, ESQ. DOS Process Agent 338 NORTH CORMIE AVE., JOHNSTOWN, NY, United States, 12095

Filings

Filing Number Date Filed Type Effective Date
DP-1448636 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
000043000026 1993-08-24 BIENNIAL STATEMENT 1993-06-01
930120003192 1993-01-20 BIENNIAL STATEMENT 1992-06-01
A678538-3 1980-06-24 CERTIFICATE OF INCORPORATION 1980-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122249444 0213100 1994-12-05 51 FULTON STREET, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-12-05
Case Closed 1995-03-07

Related Activity

Type Complaint
Activity Nr 74250945
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1995-01-20
Abatement Due Date 1995-02-22
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1995-01-20
Abatement Due Date 1995-02-22
Current Penalty 700.0
Initial Penalty 900.0
Nr Instances 7
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1995-01-20
Abatement Due Date 1995-02-22
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
109876854 0213100 1993-06-04 51 FULTON STREET, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-06-04
Case Closed 1993-10-18

Related Activity

Type Complaint
Activity Nr 74351305
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-08-18
Abatement Due Date 1993-09-20
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-08-18
Abatement Due Date 1993-09-20
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-08-18
Abatement Due Date 1993-09-20
Current Penalty 325.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 75
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1993-08-18
Abatement Due Date 1993-09-20
Nr Instances 1
Nr Exposed 75
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9603332 Employee Retirement Income Security Act (ERISA) 1996-05-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-05-07
Termination Date 1996-06-26
Section 0004

Parties

Name TRUSTEES OF THE AMAL
Role Plaintiff
Name RUBIN GLOVES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State