Search icon

REGAL & WADE MFG. INC.

Company Details

Name: REGAL & WADE MFG. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1948 (77 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 81875
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% PEREZ ROSENTHAL ESQ. DOS Process Agent 44 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-814306 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A907188-2 1982-09-30 ASSUMED NAME CORP INITIAL FILING 1982-09-30
7244-53 1948-03-23 CERTIFICATE OF INCORPORATION 1948-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11888112 0215600 1984-01-20 53 23 NURGE AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-01-24
Case Closed 1984-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-01-26
Abatement Due Date 1984-01-29
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
11848504 0215600 1978-06-13 53-23 NURGE AVE, New York -Richmond, NY, 11378
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-13
Case Closed 1978-07-20

Related Activity

Type Complaint
Activity Nr 320396674

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-06-15
Abatement Due Date 1978-06-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-06-15
Abatement Due Date 1978-06-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1978-06-15
Abatement Due Date 1978-06-18
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State