Search icon

GLOBE PLATING CO., INC.

Company Details

Name: GLOBE PLATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1984 (41 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 901465
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANNARINO & BADER, ESQS. DOS Process Agent 275 MADISON AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-963873 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B165771-3 1984-11-28 CERTIFICATE OF AMENDMENT 1984-11-28
B078945-4 1984-03-13 CERTIFICATE OF INCORPORATION 1984-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1786813 0215600 1984-04-24 148-19 LIBERTY AVE, JAMAICA, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-04-24
Case Closed 1984-04-24
11797214 0215000 1976-10-26 88-90 WALKER ST, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-26
Case Closed 1984-03-10
11711769 0215000 1976-04-05 88-90 WALKER STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-05
Case Closed 1984-03-10
11785599 0215000 1976-03-31 88 90 WALKER ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-03-31
Case Closed 1976-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D11 I
Issuance Date 1976-04-06
Abatement Due Date 1976-04-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1976-04-06
Abatement Due Date 1976-04-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
11711462 0215000 1976-03-15 88-90 WALKER STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-15
Case Closed 1976-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-03-18
Abatement Due Date 1976-03-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 B05 V
Issuance Date 1976-03-18
Abatement Due Date 1976-04-05
Contest Date 1976-04-15
Final Order 1976-07-15
Nr Instances 1
FTA Issuance Date 1976-04-05
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1976-03-18
Abatement Due Date 1976-03-22
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-04-15
Final Order 1976-07-15
Nr Instances 5
FTA Issuance Date 1976-03-22
FTA Current Penalty 200.0
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-18
Abatement Due Date 1976-03-23
Contest Date 1976-04-15
Final Order 1976-07-15
Nr Instances 4
FTA Issuance Date 1976-03-23
FTA Current Penalty 100.0
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-18
Abatement Due Date 1976-03-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-18
Abatement Due Date 1976-03-21
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State