Search icon

ROYAL YARN DYEING CORP.

Company Details

Name: ROYAL YARN DYEING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1948 (77 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 90299
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 600 THIRD AVENUE, ATTENTION: DOCKET CLERK, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GRAUBARD MOLLEN HOROWITZ POMERANZ & SHAPIRO DOS Process Agent 600 THIRD AVENUE, ATTENTION: DOCKET CLERK, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1948-04-23 1972-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1948-04-23 1990-08-29 Address 152 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1948-01-07 1948-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1948-01-07 1948-04-23 Address 152 WEST 42ND ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088676 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
900829000347 1990-08-29 CERTIFICATE OF CHANGE 1990-08-29
B015869-2 1983-08-30 ASSUMED NAME CORP INITIAL FILING 1983-08-30
A104755-4 1973-09-27 CERTIFICATE OF MERGER 1973-09-30
A12305-6 1972-08-31 CERTIFICATE OF AMENDMENT 1972-08-31
181775 1959-10-13 CERTIFICATE OF AMENDMENT 1959-10-13
7266-81 1948-04-23 CERTIFICATE OF AMENDMENT 1948-04-23
7187-24 1948-01-07 CERTIFICATE OF INCORPORATION 1948-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11708724 0235300 1981-07-08 340 MORGAN AVE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-08-25
Case Closed 1981-09-16

Related Activity

Type Referral
Activity Nr 909031411

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-09-03
Abatement Due Date 1981-09-11
Nr Instances 1
11658507 0235300 1980-10-20 340 MORGAN AVE & 1075 METROPOL, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-31
Case Closed 1987-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-11-13
Abatement Due Date 1980-12-08
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1980-11-15
Final Order 1980-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1980-11-13
Abatement Due Date 1980-10-31
Current Penalty 25.0
Initial Penalty 400.0
Contest Date 1980-11-15
Final Order 1980-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-11-13
Abatement Due Date 1980-12-08
Current Penalty 25.0
Initial Penalty 280.0
Contest Date 1980-11-15
Final Order 1980-11-15
Nr Instances 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100262 Y01 II
Issuance Date 1980-11-13
Abatement Due Date 1981-02-19
Current Penalty 15.0
Initial Penalty 400.0
Contest Date 1980-11-15
Final Order 1980-11-15
Nr Instances 5
Citation ID 01005
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1980-11-13
Abatement Due Date 1980-12-08
Current Penalty 10.0
Initial Penalty 240.0
Contest Date 1980-11-15
Final Order 1980-11-15
Nr Instances 1
11705373 0235300 1979-06-21 340 MORGAN AVENUE, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-06-21
Case Closed 1984-03-10
11704822 0235300 1979-01-02 340 MORGAN AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-01-02
Case Closed 1979-06-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1979-01-10
Abatement Due Date 1979-01-12
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1979-02-15
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1979-01-10
Abatement Due Date 1979-01-29
Contest Date 1979-02-15
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-01-10
Abatement Due Date 1979-01-22
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1979-02-15
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-01-10
Abatement Due Date 1979-01-12
Contest Date 1979-02-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1979-01-10
Abatement Due Date 1979-01-22
Contest Date 1979-02-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1979-01-10
Abatement Due Date 1979-01-22
Contest Date 1979-02-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-01-10
Abatement Due Date 1979-01-17
Contest Date 1979-02-15
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-01-10
Abatement Due Date 1979-01-17
Contest Date 1979-02-15
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1979-01-10
Nr Instances 2
11682317 0235300 1974-12-02 340 MORGAN AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1974-12-17
Abatement Due Date 1975-01-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1974-12-17
Abatement Due Date 1975-01-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-12-17
Abatement Due Date 1974-12-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1974-12-17
Abatement Due Date 1975-01-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 024019
Issuance Date 1974-12-17
Abatement Due Date 1974-12-20
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1974-12-17
Abatement Due Date 1974-12-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1974-12-17
Abatement Due Date 1975-01-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Citation ID 04001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1974-12-17
Abatement Due Date 1974-12-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State