-
Home Page
›
-
Counties
›
-
New York
›
-
11211
›
-
ISRATEX INC.
Company Details
Name: |
ISRATEX INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Nov 1982 (42 years ago)
|
Date of dissolution: |
23 Sep 1998 |
Entity Number: |
806105 |
ZIP code: |
11211
|
County: |
New York |
Place of Formation: |
New York |
Address: |
523 KENT AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
523 KENT AVE, BROOKLYN, NY, United States, 11211
|
Chief Executive Officer
Name |
Role |
Address |
ABE BRIN
|
Chief Executive Officer
|
523 KENT AVE, BROOKLYN, NY, United States, 11211
|
History
Start date |
End date |
Type |
Value |
1982-11-23
|
1992-12-11
|
Address
|
170 BROADWAY, SUITE 1412, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1382059
|
1998-09-23
|
DISSOLUTION BY PROCLAMATION
|
1998-09-23
|
921211002475
|
1992-12-11
|
BIENNIAL STATEMENT
|
1992-11-01
|
A922763-4
|
1982-11-23
|
CERTIFICATE OF INCORPORATION
|
1982-11-23
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106933872
|
0215000
|
1993-08-05
|
523 KENT AVENUE, BROOKLYN, NY, 11211
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1993-08-05
|
Case Closed |
1994-12-09
|
Related Activity
Type |
Complaint |
Activity Nr |
74023797 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100036 B04 |
Issuance Date |
1993-09-02 |
Abatement Due Date |
1993-09-08 |
Current Penalty |
800.0 |
Initial Penalty |
4500.0 |
Contest Date |
1993-09-30 |
Final Order |
1994-07-27 |
Nr Instances |
7 |
Nr Exposed |
65 |
Related Event Code (REC) |
Complaint |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100036 D02 |
Issuance Date |
1993-09-02 |
Abatement Due Date |
1993-09-10 |
Current Penalty |
560.0 |
Initial Penalty |
3150.0 |
Contest Date |
1993-09-30 |
Final Order |
1994-07-27 |
Nr Instances |
2 |
Nr Exposed |
50 |
Gravity |
05 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100037 Q01 |
Issuance Date |
1993-09-02 |
Abatement Due Date |
1993-09-10 |
Current Penalty |
235.0 |
Initial Penalty |
1350.0 |
Contest Date |
1993-09-30 |
Final Order |
1994-07-27 |
Nr Instances |
2 |
Nr Exposed |
27 |
Gravity |
01 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19100037 Q05 |
Issuance Date |
1993-09-02 |
Abatement Due Date |
1993-09-10 |
Current Penalty |
235.0 |
Initial Penalty |
1350.0 |
Contest Date |
1993-09-30 |
Final Order |
1994-07-27 |
Nr Instances |
2 |
Nr Exposed |
50 |
Gravity |
01 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19100157 C04 |
Issuance Date |
1993-09-02 |
Abatement Due Date |
1993-09-08 |
Current Penalty |
170.0 |
Initial Penalty |
1050.0 |
Contest Date |
1993-09-30 |
Final Order |
1994-07-27 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
01 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State