Search icon

ACTIVE INDUSTRIES, INC.

Company Details

Name: ACTIVE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1985 (40 years ago)
Entity Number: 1029335
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 64 DIVISION AVE., SUITE 9, LEVITTOWN, NY, United States, 11756
Principal Address: 64 DIVISION AVENUE, SUITE 9, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY K. FINE Chief Executive Officer 64 DIVISION AVENUE, SUITE 9, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORP. % LAW OFFICES OF BARRY K. FINE DOS Process Agent 64 DIVISION AVE., SUITE 9, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1985-10-01 1992-02-04 Address 52-30 VAN DAM ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
921022002102 1992-10-22 BIENNIAL STATEMENT 1992-10-01
920204000173 1992-02-04 CERTIFICATE OF CHANGE 1992-02-04
B273110-4 1985-10-01 CERTIFICATE OF INCORPORATION 1985-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122245111 0213100 1995-11-06 20 SOLAR DRIVE, CLIFTON PARK, NY, 12065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-11-09
Case Closed 1996-03-15

Related Activity

Type Complaint
Activity Nr 74591710
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-01-31
Abatement Due Date 1996-02-05
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
122250335 0213100 1994-07-21 20 SOLAR DRIVE, CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-09-16
Case Closed 1995-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-09-21
Abatement Due Date 1994-10-24
Current Penalty 750.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-09-21
Abatement Due Date 1994-11-07
Current Penalty 600.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B01
Issuance Date 1994-09-21
Abatement Due Date 1994-11-07
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1994-09-21
Abatement Due Date 1994-11-07
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-09-21
Abatement Due Date 1994-10-24
Current Penalty 450.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 35
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State