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 Nr Report ID Date Opened Site Address
11714888 0215000 1977-06-28 515 W 28 ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-28
Case Closed 1984-03-10
11797248 0215000 1976-10-28 515 WEST 28TH ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-28
Case Closed 1984-03-10
11796869 0215000 1976-09-14 515 WEST 28TH ST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-14
Case Closed 1977-06-30

Violation Items

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