Search icon

GOLDSTEIN FOOTWEAR INC.

Company Details

Name: GOLDSTEIN FOOTWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1950 (75 years ago)
Date of dissolution: 20 Apr 1987
Entity Number: 65419
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 540 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENBERG IRWIN & WEISINGER DOS Process Agent 540 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1969-06-27 1984-03-12 Shares Share type: NO PAR VALUE, Number of shares: 1700, Par value: 0
1969-06-27 1984-03-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 20
1966-10-18 1969-06-27 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1950-05-25 1966-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1950-05-25 1984-03-12 Address 1761 BUSHWICK AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C327389-2 2003-02-14 ASSUMED NAME CORP INITIAL FILING 2003-02-14
B486077-4 1987-04-20 CERTIFICATE OF DISSOLUTION 1987-04-20
B078662-15 1984-03-12 CERTIFICATE OF AMENDMENT 1984-03-12
766835-5 1969-06-27 CERTIFICATE OF AMENDMENT 1969-06-27
582786-3 1966-10-18 CERTIFICATE OF AMENDMENT 1966-10-18
7774-1 1950-05-25 CERTIFICATE OF INCORPORATION 1950-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11662319 0235300 1979-12-27 470 VANDERBILT AVE, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-01-02
Case Closed 1980-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-01-03
Abatement Due Date 1980-01-21
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1980-01-15
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-01-03
Abatement Due Date 1980-01-21
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1980-01-15
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-01-03
Abatement Due Date 1980-01-21
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-01-03
Abatement Due Date 1980-01-21
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1980-01-15
Nr Instances 12
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-01-03
Abatement Due Date 1979-12-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1980-01-03
Abatement Due Date 1980-01-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1980-01-03
Abatement Due Date 1980-01-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-01-03
Abatement Due Date 1980-01-21
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State