Search icon

EISENBERG MATTRESS CO., INC.

Company Details

Name: EISENBERG MATTRESS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1950 (74 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 66194
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 683 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
EISENBERG MATTRESS CO., INC. DOS Process Agent 683 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
DP-793894 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B099139-2 1984-05-08 ASSUMED NAME CORP INITIAL FILING 1984-05-08
7914-40 1950-12-28 CERTIFICATE OF INCORPORATION 1950-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11687563 0235300 1978-01-31 1231 ROCKAWAY AVE, New York -Richmond, NY, 11236
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-31
Case Closed 1984-03-10
11656774 0235300 1977-11-28 1231 ROCKAWAY AVE, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-28
Case Closed 1978-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-12-02
Abatement Due Date 1977-12-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-12-02
Abatement Due Date 1977-12-16
Nr Instances 2
Citation ID 01004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-12-02
Abatement Due Date 1977-12-16
Nr Instances 2
Citation ID 01004B
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-12-02
Abatement Due Date 1977-12-16
Nr Instances 2
Citation ID 01004C
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-12-02
Abatement Due Date 1977-12-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-02
Abatement Due Date 1978-01-16
Nr Instances 2
11646825 0235300 1977-11-15 1231 ROCKAWAY AVENUE, New York -Richmond, NY, 11212
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-11-15
Case Closed 1977-12-16

Related Activity

Type Complaint
Activity Nr 320362494

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-11-28
Abatement Due Date 1977-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-11-28
Abatement Due Date 1977-12-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-11-28
Abatement Due Date 1977-12-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-11-28
Abatement Due Date 1977-11-30
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State