Search icon

G. BRAF CO., INC.

Company Details

Name: G. BRAF CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1951 (73 years ago)
Date of dissolution: 08 Mar 1989
Entity Number: 82863
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 175 FIFTH AVE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%SOLOMON SAFTER & HAROLD S. KOHN, ESQS. DOS Process Agent 175 FIFTH AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1951-11-27 1957-01-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B750353-3 1989-03-08 CERTIFICATE OF DISSOLUTION 1989-03-08
B092046-2 1984-04-18 ASSUMED NAME CORP INITIAL FILING 1984-04-18
46328 1957-01-03 CERTIFICATE OF AMENDMENT 1957-01-03
8120-61 1951-11-27 CERTIFICATE OF INCORPORATION 1951-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11709987 0215000 1975-10-30 28 W 25 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-30
Case Closed 1975-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-11-03
Abatement Due Date 1975-11-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-11-03
Abatement Due Date 1975-11-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-11-03
Abatement Due Date 1975-11-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-11-03
Abatement Due Date 1975-11-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-03
Abatement Due Date 1975-11-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-03
Abatement Due Date 1975-11-06
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State