Search icon

ISRATEX INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ISRATEX INC., KENTUCKY 0413904 KENTUCKY

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