Search icon

PARAGON BRASS PRODUCTS, INC.

Company Details

Name: PARAGON BRASS PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1954 (71 years ago)
Date of dissolution: 22 Feb 1988
Entity Number: 95410
County: Kings
Place of Formation: New York
Address: 855 AVENUE OF THE AMERIC, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% REUBEN R. KAUFMAN DOS Process Agent 855 AVENUE OF THE AMERIC, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
B605509-3 1988-02-22 CERTIFICATE OF DISSOLUTION 1988-02-22
B228099-2 1985-05-20 ASSUMED NAME CORP INITIAL FILING 1985-05-20
8824-58 1954-09-27 CERTIFICATE OF INCORPORATION 1954-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102883832 0214700 1991-04-11 100/18 PEBBLECOVE COURT, ISLAND PARK, NY, 11558
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-04-11
Case Closed 1991-05-08
11669314 0235300 1979-10-10 201-03 FRANKLIN STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-12
Emphasis N: FOUNDRY
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909030744
11687506 0235300 1978-01-04 201-03 FRANKLIN ST, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-04
Case Closed 1984-03-10
11697869 0235300 1977-11-16 201-03 FRANKLYN STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-18
Case Closed 1978-01-09

Related Activity

Type Complaint
Activity Nr 320362585

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-11-25
Abatement Due Date 1977-12-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-11-25
Abatement Due Date 1977-12-27
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1977-11-25
Abatement Due Date 1977-12-27
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-11-25
Abatement Due Date 1977-11-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-11-25
Abatement Due Date 1977-12-27
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-11-25
Abatement Due Date 1977-12-27
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-11-25
Abatement Due Date 1977-12-27
Nr Instances 2
Citation ID 02005A
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-11-25
Abatement Due Date 1977-12-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 10
Citation ID 02005B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-11-25
Abatement Due Date 1977-12-27
Nr Instances 5
Citation ID 02005C
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-11-25
Abatement Due Date 1977-12-27
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-11-25
Abatement Due Date 1977-12-27
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-25
Abatement Due Date 1977-12-27
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State