Search icon

INFANTI CHAIR MFG. CORP.

Company Details

Name: INFANTI CHAIR MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1981 (44 years ago)
Date of dissolution: 04 Sep 2002
Entity Number: 688044
ZIP code: 10017
County: Richmond
Place of Formation: New York
Address: 30 E. 42ND STREET, 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
CHARLES A. GIULINI, JR. DOS Process Agent 30 E. 42ND STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
020904000766 2002-09-04 CERTIFICATE OF DISSOLUTION 2002-09-04
950511000496 1995-05-11 ANNULMENT OF DISSOLUTION 1995-05-11
DP-1500403 1994-06-29 DISSOLUTION BY PROCLAMATION 1994-06-29
A750428-3 1981-03-25 CERTIFICATE OF INCORPORATION 1981-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100801216 0215000 1989-04-10 3075 RICHMOND TERRACE, STATEN ISLAND, NY, 10303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-04-11
Case Closed 1989-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-05-12
Abatement Due Date 1989-06-01
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 3
Nr Exposed 7
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1989-05-12
Abatement Due Date 1989-06-01
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 4
Nr Exposed 3
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-05-12
Abatement Due Date 1989-06-01
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 10
Gravity 07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State