Search icon

ROSENBLATT & THOMPSON, INC.

Company Details

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

DOS Process Agent

Name Role Address
CHARLES T INSLER DOS Process Agent 220 W 42ND ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LOUIS ROSENBLATT Chief Executive Officer 296 MERRITT DR, ORADELL, NJ, United States, 07649

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-06-28
Type:
FollowUp
Address:
515 W 28 ST, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-10-28
Type:
FollowUp
Address:
515 WEST 28TH ST, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-14
Type:
Planned
Address:
515 WEST 28TH ST, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State