Search icon

PETER BRATTI ASSOCIATES, INC.

Headquarter

Company Details

Name: PETER BRATTI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1951 (74 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 66464
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 415 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PETER BRATTI ASSOCIATES, INC., Alabama 000-718-829 Alabama
Headquarter of PETER BRATTI ASSOCIATES, INC., CONNECTICUT 0036305 CONNECTICUT

DOS Process Agent

Name Role Address
PETER BRATTI ASSOCIATES, INC. DOS Process Agent 415 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1951-02-05 1976-12-31 Address 103 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-600273 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B243004-3 1985-07-01 CERTIFICATE OF MERGER 1985-07-01
Z025321-2 1980-12-29 ASSUMED NAME CORP INITIAL FILING 1980-12-29
A367100-3 1976-12-31 CERTIFICATE OF AMENDMENT 1976-12-31
8561-80 1953-09-17 CERTIFICATE OF AMENDMENT 1953-09-17
7946-21 1951-02-05 CERTIFICATE OF INCORPORATION 1951-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17544891 0215000 1986-03-24 85 WALL STREET, NEW YORK, NY, 10005
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1986-03-24
Case Closed 1986-05-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-04-17
Abatement Due Date 1986-04-25
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260352 A
Issuance Date 1986-04-17
Abatement Due Date 1986-04-25
Nr Instances 1
Nr Exposed 4
11811155 0215000 1983-05-02 E 61 ST AND THIRD AVE, New York -Richmond, NY, 10021
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1983-05-05
Case Closed 1983-07-18

Related Activity

Type Accident
Activity Nr 350025300

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1983-05-17
Abatement Due Date 1983-05-19
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 2
11780657 0215000 1981-12-07 550 MADISON AVENUE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-09
Case Closed 1984-03-10
11751955 0215000 1981-04-29 590 MADISON AVE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-20
Case Closed 1981-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1981-06-04
Abatement Due Date 1981-06-07
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1981-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-06-04
Abatement Due Date 1981-06-07
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1981-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1981-06-04
Abatement Due Date 1981-06-07
Initial Penalty 540.0
Contest Date 1981-07-15
Nr Instances 1
11743648 0215000 1981-01-28 56 ST AND MADISON AVE, New York -Richmond, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-02-23
Case Closed 1981-03-03

Related Activity

Type Complaint
Activity Nr 320385990
11717576 0215000 1978-08-24 1001 FIFTH AVE, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-24
Case Closed 1980-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1978-08-30
Abatement Due Date 1978-09-02
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1978-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A16
Issuance Date 1978-08-30
Abatement Due Date 1978-09-11
Contest Date 1978-09-15
Nr Instances 3
11787421 0215000 1972-11-24 90 TRINITY PLACE, New York -Richmond, NY, 10006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1972-12-14
Abatement Due Date 1972-12-18
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1972-12-15
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1972-12-14
Abatement Due Date 1972-12-18
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1972-12-15
Nr Instances 12
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1972-12-14
Abatement Due Date 1973-01-03
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1972-12-15
Nr Instances 9

Date of last update: 19 Mar 2025

Sources: New York Secretary of State