Search icon

R & D MACHINE CORP.

Company Details

Name: R & D MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1953 (72 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 92365
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 98-17 101ST AVE., OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
R & D MACHINE CORP. DOS Process Agent 98-17 101ST AVE., OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
1954-08-17 1970-11-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1289651 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B683396-1 1988-09-12 ASSUMED NAME CORP DISCONTINUANCE 1988-09-12
B051607-2 1983-12-21 ASSUMED NAME CORP INITIAL FILING 1983-12-21
871938-3 1970-11-27 CERTIFICATE OF AMENDMENT 1970-11-27
8798-17 1954-08-17 CERTIFICATE OF AMENDMENT 1954-08-17
8570-113 1953-10-02 CERTIFICATE OF INCORPORATION 1953-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11837002 0215600 1978-07-31 106-45 98 STREET, New York -Richmond, NY, 11417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-31
Case Closed 1978-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-08-08
Abatement Due Date 1978-08-11
Nr Instances 1
11832623 0215600 1975-11-12 106-45 98 ST, New York -Richmond, NY, 11417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-12
Case Closed 1975-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1975-11-17
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-17
Abatement Due Date 1975-12-23
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004001
Issuance Date 1975-11-17
Abatement Due Date 1975-12-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-17
Abatement Due Date 1975-12-23
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-17
Abatement Due Date 1975-12-23
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State