Search icon

R. C. MOLDING, INC.

Company Details

Name: R. C. MOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1950 (75 years ago)
Date of dissolution: 17 Mar 1995
Entity Number: 64758
County: Nassau
Place of Formation: New York
Address: 601 SECOND AVE., NEW HYDE PARK, NY, United States

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. C. MOLDING, INC. DOS Process Agent 601 SECOND AVE., NEW HYDE PARK, NY, United States

History

Start date End date Type Value
1952-03-03 1968-05-06 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
1950-05-01 1952-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
950317000423 1995-03-17 CERTIFICATE OF DISSOLUTION 1995-03-17
Z024068-2 1980-10-21 ASSUMED NAME CORP INITIAL FILING 1980-10-21
681393-3 1968-05-06 CERTIFICATE OF AMENDMENT 1968-05-06
8187-125 1952-03-03 CERTIFICATE OF AMENDMENT 1952-03-03
7753-105 1950-05-01 CERTIFICATE OF INCORPORATION 1950-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17541533 0214700 1986-06-17 50 SCHMITT BLVD., EAST FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-06-17
Case Closed 1986-07-21

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-06-24
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 25
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-06-23
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 25
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-06-23
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 25
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-06-24
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 25
1742543 0214700 1984-02-03 50 SCHMITT BLVD, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-02-03
Emphasis N: ASBESTOS
Case Closed 1984-06-19
11539111 0214700 1983-05-06 50 SCHMITT BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-06
Case Closed 1983-05-09
11481710 0214700 1981-03-18 50 SCHMITT BLVD, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-18
Case Closed 1981-03-20
11571718 0214700 1977-07-14 50 SCHMITT BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-14
Case Closed 1977-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1977-07-18
Abatement Due Date 1977-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-07-18
Abatement Due Date 1977-08-10
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-18
Abatement Due Date 1977-08-10
Nr Instances 1
11492055 0214700 1974-09-10 50 SCHMITT BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-09-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-09-12
Abatement Due Date 1974-11-15
Nr Instances 1
11589512 0214700 1973-06-20 50 SCHMITT BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-20
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State