Search icon

PERFECT STEEL RULE DIE CORP.

Company Details

Name: PERFECT STEEL RULE DIE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1947 (78 years ago)
Date of dissolution: 03 Mar 1998
Entity Number: 79045
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 620 LORIMER ST, BROOKLYN, NY, United States, 11211
Principal Address: FRANK FAVALE, 604 UNION ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH M MATTONE DOS Process Agent 620 LORIMER ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
FRANK FAVALE Chief Executive Officer 604 UNION ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1947-01-15 1995-06-28 Address 43 RUTLEDGE ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980303000209 1998-03-03 CERTIFICATE OF DISSOLUTION 1998-03-03
950628002549 1995-06-28 BIENNIAL STATEMENT 1994-01-01
B284147-2 1985-11-01 ASSUMED NAME CORP INITIAL FILING 1985-11-01
6920-111 1947-01-15 CERTIFICATE OF INCORPORATION 1947-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11702230 0235300 1976-05-06 604 UNION STREET, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-06
Case Closed 1976-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-10
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-10
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-10
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-05-10
Abatement Due Date 1976-05-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-10
Abatement Due Date 1976-06-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-05-10
Abatement Due Date 1976-05-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1976-05-10
Abatement Due Date 1976-06-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-05-10
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-05-10
Abatement Due Date 1976-06-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State