Search icon

ERRICH INTERNATIONAL CORP.

Company Details

Name: ERRICH INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1947 (77 years ago)
Entity Number: 80729
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%LEONARD FELDMAN DOS Process Agent 37 WALL ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1966-08-29 1966-10-17 Name ERRICH PACKAGING MACHINE CORP.
1947-10-20 1966-08-29 Name ERRICH INTERNATIONAL CORPORATION
1947-10-20 1972-05-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C189391-2 1992-06-09 ASSUMED NAME CORP INITIAL FILING 1992-06-09
985499-4 1972-05-02 CERTIFICATE OF AMENDMENT 1972-05-02
785971-3 1969-10-02 CERTIFICATE OF MERGER 1969-10-02
582531-3 1966-10-17 CERTIFICATE OF AMENDMENT 1966-10-17
575551-3 1966-08-29 CERTIFICATE OF AMENDMENT 1966-08-29
7119-106 1947-10-20 CERTIFICATE OF INCORPORATION 1947-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11724267 0215000 1976-09-27 721 BROADWAY, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-27
Case Closed 1976-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-10-01
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-10-01
Abatement Due Date 1976-10-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-10-01
Abatement Due Date 1976-10-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-10-01
Abatement Due Date 1976-10-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-10-01
Abatement Due Date 1976-10-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-10-01
Abatement Due Date 1976-10-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-10-01
Abatement Due Date 1976-10-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-01
Abatement Due Date 1976-10-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-10-01
Abatement Due Date 1976-10-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1976-10-01
Abatement Due Date 1976-10-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State