Name: | ROSENBLATT & THOMPSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1947 (78 years ago) |
Date of dissolution: | 19 Jul 2004 |
Entity Number: | 78878 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 296 MERRITT DR, ORADELL, NJ, United States, 07649 |
Address: | 220 W 42ND ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
CHARLES T INSLER | DOS Process Agent | 220 W 42ND ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LOUIS ROSENBLATT | Chief Executive Officer | 296 MERRITT DR, ORADELL, NJ, United States, 07649 |
Start date | End date | Type | Value |
---|---|---|---|
1947-01-02 | 1995-07-17 | Address | 220 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040719000213 | 2004-07-19 | CERTIFICATE OF DISSOLUTION | 2004-07-19 |
970421002973 | 1997-04-21 | BIENNIAL STATEMENT | 1997-01-01 |
950717002368 | 1995-07-17 | BIENNIAL STATEMENT | 1994-01-01 |
A862116-2 | 1982-04-23 | ASSUMED NAME CORP INITIAL FILING | 1982-04-23 |
6907-118 | 1947-01-02 | CERTIFICATE OF INCORPORATION | 1947-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11714888 | 0215000 | 1977-06-28 | 515 W 28 ST, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11797248 | 0215000 | 1976-10-28 | 515 WEST 28TH ST, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11796869 | 0215000 | 1976-09-14 | 515 WEST 28TH ST, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-07 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Contest Date | 1976-10-15 |
Nr Instances | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-07 |
Contest Date | 1976-10-15 |
Nr Instances | 4 |
FTA Issuance Date | 1976-10-07 |
FTA Current Penalty | 245.0 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100217 B04 I |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-08 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1976-10-15 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-07 |
Contest Date | 1976-10-15 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-07 |
Contest Date | 1976-10-15 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100108 C05 |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-08 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Contest Date | 1976-10-15 |
Final Order | 1977-01-15 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100108 F01 |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-07 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Contest Date | 1976-10-15 |
Final Order | 1977-01-15 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100108 F02 |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-07 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-10-15 |
Final Order | 1977-01-15 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-07 |
Contest Date | 1976-10-15 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State