Search icon

D. REINER INC.

Company Details

Name: D. REINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1947 (78 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 79262
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 BROADWAY, ROOM 910, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERSTENHABER & GERSTENHABER DOS Process Agent 401 BROADWAY, ROOM 910, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1342828 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A869743-3 1982-05-19 ASSUMED NAME CORP INITIAL FILING 1982-05-19
6941-89 1947-02-07 CERTIFICATE OF INCORPORATION 1947-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100511112 0215000 1989-03-07 2591 KNAPP STREET, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-14
Case Closed 1991-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-04-26
Abatement Due Date 1989-05-30
Current Penalty 405.0
Initial Penalty 810.0
Contest Date 1989-05-23
Final Order 1989-08-27
Nr Instances 1
Nr Exposed 4
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260151 A03
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1989-05-23
Final Order 1989-08-27
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260153 H05
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1989-05-23
Final Order 1989-08-27
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1989-05-23
Final Order 1989-08-27
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1989-05-23
Final Order 1989-08-27
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1989-05-23
Final Order 1989-08-27
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1989-05-23
Final Order 1989-08-27
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1989-05-23
Final Order 1989-08-27
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Contest Date 1989-05-23
Final Order 1989-08-27
Nr Instances 2
Nr Exposed 4
Gravity 04
17882382 0215000 1988-07-07 1901 FIRST AVENUE (METROPOLITAN HOSPITAL CENTER), NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-07-14
Case Closed 1989-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1988-07-28
Abatement Due Date 1988-08-03
Current Penalty 200.0
Initial Penalty 250.0
Contest Date 1988-08-09
Nr Instances 9
Nr Exposed 2
1087584 0215000 1984-07-30 AVE L & E 4TH ST, BKLYN, NY, 11210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-07-31
Case Closed 1984-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-08-01
Abatement Due Date 1984-08-04
Current Penalty 200.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 1984-08-01
Abatement Due Date 1984-08-04
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1984-08-01
Abatement Due Date 1984-08-04
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
11860806 0215600 1982-05-06 111 01 CORONA AVE, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-07
Case Closed 1982-05-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State