Search icon

ROLLHAUS BROS., INC.

Company Details

Name: ROLLHAUS BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1950 (75 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 64620
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 26 BLEECKER STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ROLLHAUS DOS Process Agent 26 BLEECKER STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MICHAEL ROLLHAUS Chief Executive Officer 26 BLEECKER STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1950-02-20 1995-02-27 Address 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1628566 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
950227002134 1995-02-27 BIENNIAL STATEMENT 1994-02-01
A918263-2 1982-11-08 ASSUMED NAME CORP INITIAL FILING 1982-11-08
7703-82 1950-02-20 CERTIFICATE OF INCORPORATION 1950-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11769056 0215000 1983-06-22 627 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-22
Case Closed 1983-06-23
11791548 0215000 1976-06-16 627 BROADWAY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-16
Case Closed 1984-03-10
11820131 0215000 1976-05-04 627 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-04
Case Closed 1976-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-11
Abatement Due Date 1976-05-14
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1976-05-11
Abatement Due Date 1976-05-31
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1976-05-11
Abatement Due Date 1976-05-31
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-05-11
Abatement Due Date 1976-05-13
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-11
Abatement Due Date 1976-05-31
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-11
Abatement Due Date 1976-05-31
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-05-15
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-05-11
Abatement Due Date 1976-05-31
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-05-11
Abatement Due Date 1976-05-31
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-11
Abatement Due Date 1976-05-31
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-05-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 B01
Issuance Date 1976-05-11
Abatement Due Date 1976-05-31
Contest Date 1976-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-05-11
Abatement Due Date 1976-05-13
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1976-05-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State