Search icon

CHARLES OFFSET CO., INC.

Company Details

Name: CHARLES OFFSET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1947 (78 years ago)
Date of dissolution: 23 Dec 1986
Entity Number: 80159
ZIP code: 10011
County: New York
Place of Formation: New York
Address: ATTN: PRESIDENT, 621 AVE OF AMERICAS, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1500000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRODUCTS MOVERS, INC. DOS Process Agent ATTN: PRESIDENT, 621 AVE OF AMERICAS, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1984-06-01 1984-08-31 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01
1984-06-01 1984-06-01 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01
1984-06-01 1984-08-31 Shares Share type: PAR VALUE, Number of shares: 3600000, Par value: 1
1984-06-01 1984-06-01 Shares Share type: PAR VALUE, Number of shares: 3600000, Par value: 1
1983-07-29 1984-06-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10000
1983-07-29 1984-08-31 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1947-07-02 1983-07-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1947-07-02 1986-12-23 Address 140 W. 24TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C298962-1 2001-02-14 ASSUMED NAME CORP INITIAL FILING 2001-02-14
B438769-4 1986-12-23 CERTIFICATE OF MERGER 1986-12-23
B138125-3 1984-08-31 CERTIFICATE OF AMENDMENT 1984-08-31
B138126-7 1984-08-31 CERTIFICATE OF AMENDMENT 1984-08-31
B107925-7 1984-06-01 CERTIFICATE OF AMENDMENT 1984-06-01
B006286-7 1983-07-29 CERTIFICATE OF AMENDMENT 1983-07-29
A881432-4 1982-06-28 CERTIFICATE OF MERGER 1982-06-30
A881431-4 1982-06-28 CERTIFICATE OF MERGER 1982-06-30
7049-25 1947-07-02 CERTIFICATE OF INCORPORATION 1947-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
162693 0215600 1984-03-12 4-85 48TH AVE, L I C, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1984-04-03
Case Closed 1984-08-22

Related Activity

Type Inspection
Activity Nr 11856283
Type Referral
Activity Nr 900522145
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1984-07-18
Abatement Due Date 1984-07-21
Current Penalty 315.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
11870151 0215600 1980-11-14 4-85 48 AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1980-11-14
Case Closed 1980-11-18

Related Activity

Type Referral
Activity Nr 909033409
11856283 0215600 1980-10-23 4-85 48 AVENUE, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-10-24
Case Closed 1982-08-11

Related Activity

Type Complaint
Activity Nr 320401300

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1980-11-10
Abatement Due Date 1980-12-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 11
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100030 A03
Issuance Date 1980-11-10
Abatement Due Date 1980-12-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1980-11-10
Abatement Due Date 1980-11-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1980-11-10
Abatement Due Date 1980-11-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-11-10
Abatement Due Date 1980-11-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1980-11-10
Abatement Due Date 1980-10-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1980-11-10
Abatement Due Date 1980-12-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-11-10
Abatement Due Date 1980-12-12
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 46
Related Event Code (REC) Complaint
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-11-10
Abatement Due Date 1980-12-12
Nr Instances 46
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1980-11-10
Abatement Due Date 1980-10-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1980-11-10
Abatement Due Date 1980-12-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1980-11-10
Abatement Due Date 1980-12-12
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1980-11-10
Abatement Due Date 1980-10-23
Nr Instances 1
Related Event Code (REC) Complaint
11816006 0215000 1978-02-02 621 AVENUE OF THE ANERICAS, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-02
Case Closed 1984-03-10
11815172 0215000 1977-06-14 621 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-06-14
Case Closed 1978-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-06-21
Abatement Due Date 1977-06-24
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1977-07-15
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-06-21
Abatement Due Date 1977-07-15
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1977-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1977-06-21
Abatement Due Date 1977-06-24
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1977-07-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-06-21
Abatement Due Date 1977-07-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-06-21
Abatement Due Date 1977-07-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-21
Abatement Due Date 1977-07-14
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1977-06-21
Abatement Due Date 1977-07-14
Nr Instances 12
Citation ID 02005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-06-21
Abatement Due Date 1977-07-14
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State