Search icon

REGENCY PLATING INC.

Company Details

Name: REGENCY PLATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1980 (44 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 668741
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME D. LEBOWITZ DOS Process Agent 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-814335 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A726058-4 1980-12-29 CERTIFICATE OF INCORPORATION 1980-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11664075 0235300 1981-02-26 52 58 UNDERHILL AVE, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-03
Case Closed 1981-03-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-03-09
Abatement Due Date 1981-03-03
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-03-09
Abatement Due Date 1981-03-03
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-03-09
Abatement Due Date 1981-02-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1981-03-09
Abatement Due Date 1981-02-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-03-09
Abatement Due Date 1981-03-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1981-03-09
Abatement Due Date 1981-03-03
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1981-03-09
Abatement Due Date 1981-03-18
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State