Search icon

REGO INDUSTRIES, INC.

Company Details

Name: REGO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1956 (68 years ago)
Date of dissolution: 21 Apr 1992
Entity Number: 98676
ZIP code: 10279
County: New York
Place of Formation: New York
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM B. GLADSTONE ESQ. DOS Process Agent 233 BROADWAY, NEW YORK, NY, United States, 10279

History

Start date End date Type Value
1956-11-30 1961-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20140930039 2014-09-30 ASSUMED NAME CORP INITIAL FILING 2014-09-30
920421000044 1992-04-21 CERTIFICATE OF DISSOLUTION 1992-04-21
A12852-2 1972-09-05 CERTIFICATE OF AMENDMENT 1972-09-05
287078 1961-09-18 CERTIFICATE OF AMENDMENT 1961-09-18
41703 1956-11-30 CERTIFICATE OF INCORPORATION 1956-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17773557 0215000 1989-06-19 322 RUTLEDGE STREET, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-21
Case Closed 1989-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1989-08-08
Abatement Due Date 1989-08-18
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-08-08
Abatement Due Date 1989-08-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1989-08-08
Abatement Due Date 1989-08-18
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-08-08
Abatement Due Date 1989-08-18
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-08-08
Abatement Due Date 1989-08-18
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-08-08
Abatement Due Date 1989-08-18
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1989-08-08
Abatement Due Date 1989-08-16
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-08-08
Abatement Due Date 1989-09-14
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-08-08
Abatement Due Date 1989-09-14
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-08-08
Abatement Due Date 1989-09-14
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1989-08-08
Abatement Due Date 1989-08-18
Nr Instances 1
Nr Exposed 20
Gravity 02
11803194 0215000 1983-02-22 322 RUTLEDGE ST, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-02-22
Case Closed 1983-02-23
11663705 0235300 1980-10-02 322 RUTLEDGE ST, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-10-02
Case Closed 1980-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-10-07
Abatement Due Date 1980-10-14
Nr Instances 1
11684230 0235300 1979-01-23 322 RUTHEDGE STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-24
Case Closed 1979-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1979-02-02
Abatement Due Date 1979-02-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1979-02-02
Abatement Due Date 1979-02-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-02-02
Abatement Due Date 1979-02-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1979-02-02
Abatement Due Date 1979-02-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100110 F05 VI
Issuance Date 1979-02-02
Abatement Due Date 1979-02-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 04 I
Issuance Date 1979-02-02
Abatement Due Date 1979-02-07
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State