Search icon

I. GOLDEN CORP.

Company Details

Name: I. GOLDEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1950 (75 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 64608
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
% NATHAN H. HERMAN DOS Process Agent 150 NASSAU ST., NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-797683 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A884693-2 1982-07-09 ASSUMED NAME CORP INITIAL FILING 1982-07-09
7732-79 1950-03-31 CERTIFICATE OF INCORPORATION 1950-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11656782 0235300 1977-12-05 1054 38 STREET, New York -Richmond, NY, 11219
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-05
Case Closed 1984-03-10
11703501 0235300 1977-09-20 1054 38TH STREET, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-09-20
Case Closed 1977-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-10-03
Abatement Due Date 1977-11-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-03
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-10-03
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-10-03
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1977-10-03
Abatement Due Date 1977-11-07
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-10-03
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-10-03
Abatement Due Date 1977-10-05
Nr Instances 13
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1977-10-03
Abatement Due Date 1977-10-05
Nr Instances 13
Citation ID 02008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-10-03
Abatement Due Date 1977-10-05
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State