Search icon

SIDNEY J. BERNSTEIN, INC.

Company Details

Name: SIDNEY J. BERNSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1982 (43 years ago)
Date of dissolution: 01 May 1992
Entity Number: 776357
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 101 WEST 30TH ST., ROOM 600, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%REITER & SABELLICO, ESQS. DOS Process Agent 101 WEST 30TH ST., ROOM 600, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
920501000168 1992-05-01 CERTIFICATE OF MERGER 1992-05-01
A877806-4 1982-06-16 CERTIFICATE OF INCORPORATION 1982-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11755725 0215000 1977-05-03 150 WEST 30TH STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-03
Case Closed 1984-03-10
11798097 0215000 1977-03-22 150 WEST 30TH ST, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-22
Case Closed 1977-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1977-03-30
Abatement Due Date 1977-04-14
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State