Search icon

REINER-SCHLOSSBERG INC.

Company Details

Name: REINER-SCHLOSSBERG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1954 (71 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 94097
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 165 WEST 46TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% FRIEDLAND & JOBRACK DOS Process Agent 165 WEST 46TH ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
20060711006 2006-07-11 ASSUMED NAME CORP INITIAL FILING 2006-07-11
DP-628561 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
74045 1957-08-13 CERTIFICATE OF AMENDMENT 1957-08-13
8715-101 1954-04-19 CERTIFICATE OF INCORPORATION 1954-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11796992 0215000 1976-09-28 12 EAST 86TH ST, New York -Richmond, NY, 10028
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-28
Case Closed 1984-03-10
11796786 0215000 1976-08-26 12 EAST 86TH ST, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-26
Case Closed 1977-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-09-20
Abatement Due Date 1976-09-24
Contest Date 1976-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-09-20
Abatement Due Date 1976-09-24
Contest Date 1976-10-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State