Search icon

REGINA FOOTWEAR, INC.

Company Details

Name: REGINA FOOTWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1950 (75 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 64801
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% IRVING WEINSTEIN DOS Process Agent 291 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-581481 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
Z028678-2 1981-06-09 ASSUMED NAME CORP INITIAL FILING 1981-06-09
7758-7 1950-05-04 CERTIFICATE OF INCORPORATION 1950-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11705431 0235300 1979-07-20 810 HUMBOLDT STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-07-20
Case Closed 1984-03-10
11651049 0235300 1979-01-18 810 HUMBOLDT STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-19
Case Closed 1979-07-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 E01 I
Issuance Date 1979-01-26
Abatement Due Date 1979-02-26
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1979-02-15
Nr Instances 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100219 E03 I
Issuance Date 1979-01-26
Abatement Due Date 1979-02-26
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1979-02-15
Nr Instances 16
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1979-01-26
Abatement Due Date 1979-02-10
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1979-02-15
Nr Instances 9
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1979-01-26
Abatement Due Date 1979-02-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1979-01-26
Abatement Due Date 1979-02-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1979-01-26
Abatement Due Date 1979-02-02
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1979-01-26
Abatement Due Date 1979-02-02
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1979-01-26
Abatement Due Date 1979-02-02
Nr Instances 1
11671104 0235300 1975-02-07 810 HUMBOLT STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-07
Case Closed 1976-11-05

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-02-20
Abatement Due Date 1975-03-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-02-20
Abatement Due Date 1975-03-20
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1975-02-20
Abatement Due Date 1975-03-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-02-20
Abatement Due Date 1975-03-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-02-20
Abatement Due Date 1975-03-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-02-20
Abatement Due Date 1975-03-20
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-02-20
Abatement Due Date 1975-03-20
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-02-20
Abatement Due Date 1975-03-20
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-02-20
Abatement Due Date 1975-03-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-02-20
Abatement Due Date 1975-03-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01018
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-02-20
Abatement Due Date 1975-03-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-02-20
Abatement Due Date 1975-03-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-02-20
Abatement Due Date 1975-03-20
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19100159 D
Issuance Date 1975-02-20
Abatement Due Date 1975-03-20
Nr Instances 1
Citation ID 01022
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01023
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State