Search icon

EDWARD ROBBINS, INC.

Company Details

Name: EDWARD ROBBINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1948 (77 years ago)
Date of dissolution: 31 Mar 1995
Entity Number: 81454
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% POKART & POKART, ESQS DOS Process Agent 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Filings

Filing Number Date Filed Type Effective Date
950331000182 1995-03-31 CERTIFICATE OF DISSOLUTION 1995-03-31
C185066-1 1992-01-31 ASSUMED NAME CORP DISCONTINUANCE 1992-01-31
B256879-2 1985-08-14 ASSUMED NAME CORP INITIAL FILING 1985-08-14
7197-121 1948-01-19 CERTIFICATE OF INCORPORATION 1948-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17773755 0215000 1989-06-22 443-445 WEST 22ND STREET, NEW YORK, NY, 10011
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-06-22
Case Closed 1989-10-24

Related Activity

Type Inspection
Activity Nr 11718467
Type Inspection
Activity Nr 17885807
17885807 0215000 1989-04-25 443-445 WEST 22ND STREET, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-25
Case Closed 1990-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-05-24
Abatement Due Date 1989-06-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1989-05-24
Abatement Due Date 1989-06-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-05-24
Abatement Due Date 1989-05-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-05-24
Abatement Due Date 1989-06-13
Nr Instances 1
Nr Exposed 2
Gravity 04
FTA Inspection NR 17773755
FTA Issuance Date 1989-10-25
FTA Current Penalty 400.0
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-05-24
Abatement Due Date 1989-06-13
Nr Instances 1
Nr Exposed 2
Gravity 04
FTA Inspection NR 17773755
FTA Issuance Date 1989-10-25
FTA Current Penalty 200.0
11718467 0215000 1979-03-08 224 W 57 ST, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-03-08
Case Closed 1980-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Nr Instances 1
11727617 0215000 1977-12-05 345 HUDSON STREET, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-05
Case Closed 1984-03-10
11821519 0215000 1977-11-07 345 HUDSON STREET, New York -Richmond, NY, 10014
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-11-07
Case Closed 1977-12-06

Related Activity

Type Complaint
Activity Nr 320372287

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-11-09
Abatement Due Date 1977-11-14
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-11-09
Abatement Due Date 1977-11-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-11-09
Abatement Due Date 1977-11-14
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State