Search icon

OAKDALE TRADING POST, INC.

Company Details

Name: OAKDALE TRADING POST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1955 (70 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 102557
County: Suffolk
Place of Formation: New York
Address: 32 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%PHILIP TWERSKY DOS Process Agent 32 BROADWAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-2088768 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
C351523-2 2004-08-17 ASSUMED NAME CORP DISCONTINUANCE 2004-08-17
C350289-2 2004-07-19 ASSUMED NAME CORP INITIAL FILING 2004-07-19
8943-41 1955-02-14 CERTIFICATE OF INCORPORATION 1955-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11441649 0214700 1976-10-29 1384 MONTAUK HIGHWAY, Oakdale, NY, 11769
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-29
Case Closed 1976-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-11-02
Abatement Due Date 1976-11-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 1976-11-02
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1976-11-02
Abatement Due Date 1976-11-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-02
Abatement Due Date 1976-11-24
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State