Search icon

EXPERT-REX, INC.

Company Details

Name: EXPERT-REX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1951 (74 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 66306
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 7 E. 17TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPERT-REX, INC. DOS Process Agent 7 E. 17TH ST., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1951-01-10 1975-07-01 Address 3 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-843313 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B107380-2 1984-05-31 ASSUMED NAME CORP INITIAL FILING 1984-05-31
A244153-3 1975-07-01 CERTIFICATE OF AMENDMENT 1975-07-01
A243950-6 1975-06-30 CERTIFICATE OF MERGER 1975-06-30
7927-41 1951-01-10 CERTIFICATE OF INCORPORATION 1951-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11709862 0215000 1975-10-14 S E 17 STREET, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-14
Case Closed 1984-03-10
11812294 0215000 1975-09-10 5 AND 7 EAST 17 STREET, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-10
Case Closed 1976-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-09-16
Abatement Due Date 1975-11-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1975-09-16
Abatement Due Date 1975-10-07
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State