Search icon

ROSEDALE CARTING CORP.

Company Details

Name: ROSEDALE CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1954 (71 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 94891
County: Nassau
Place of Formation: New York
Address: 49 STANDARD AVENUE, ELMONT, NY, United States

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JOSEPHINE BABICK DOS Process Agent 49 STANDARD AVENUE, ELMONT, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-2088751 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
B235088-6 1985-06-10 CERTIFICATE OF AMENDMENT 1985-06-10
B158222-2 1984-11-05 ASSUMED NAME CORP INITIAL FILING 1984-11-05
8775-139 1954-07-13 CERTIFICATE OF INCORPORATION 1954-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17647793 0215000 1987-05-20 321 EAST 87TH STREET, BROOKLYN, NY, 11236
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-05-20
Case Closed 1988-01-30

Related Activity

Type Inspection
Activity Nr 17770587
17770587 0215000 1986-09-25 321 EAST 87TH STREET, BROOKLYN, NY, 11236
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-12-17
Case Closed 1988-01-30

Related Activity

Type Accident
Activity Nr 360152698
Type Referral
Activity Nr 900941683
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-01-14
Abatement Due Date 1987-02-17
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1987-07-27
Final Order 1988-01-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1987-01-14
Abatement Due Date 1987-01-21
Contest Date 1987-07-27
Nr Instances 1
Nr Exposed 2
FTA Inspection NR 17647793
FTA Issuance Date 1987-06-09
FTA Current Penalty 2500.0
Citation ID 02001
Citaton Type Other
Standard Cited 19260601 B05
Issuance Date 1987-01-14
Abatement Due Date 1987-01-27
Contest Date 1987-07-27
Final Order 1988-01-11
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State