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
Name | Role | Address |
---|---|---|
R & D MACHINE CORP. | DOS Process Agent | 98-17 101ST AVE., OZONE PARK, NY, United States, 11416 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11837002 | 0215600 | 1978-07-31 | 106-45 98 STREET, New York -Richmond, NY, 11417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1978-08-08 |
Abatement Due Date | 1978-08-11 |
Nr Instances | 1 |
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