Search icon

NORTH RIVER CONSOLIDATORS INC.

Company Details

Name: NORTH RIVER CONSOLIDATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1984 (41 years ago)
Entity Number: 901144
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 1 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN HELLMAN Chief Executive Officer 1 PARK AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PARK AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1984-03-12 1993-05-13 Address 1 PARK AVE., ATT PRESIDENT, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980408002540 1998-04-08 BIENNIAL STATEMENT 1998-03-01
940419002951 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930513002049 1993-05-13 BIENNIAL STATEMENT 1993-03-01
B078489-7 1984-03-12 CERTIFICATE OF INCORPORATION 1984-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2030674 0215000 1985-08-05 PIER 94 - 12TH AVENUE & 54TH STREET, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-05
Case Closed 1985-08-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19170014
Issuance Date 1985-08-12
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19170044 C
Issuance Date 1985-08-12
Abatement Due Date 1985-08-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1985-08-12
Abatement Due Date 1985-08-11
Nr Instances 1
Nr Exposed 16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State