Search icon

CINDERELLA CLEANING INC.

Company Details

Name: CINDERELLA CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1986 (39 years ago)
Date of dissolution: 23 Jul 2013
Entity Number: 1054375
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 248 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-638-3104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ARONOWITZ Chief Executive Officer 248 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
DAVID ARONOWITZ DOS Process Agent 248 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
0853636-DCA Inactive Business 1993-12-02 2007-12-31

History

Start date End date Type Value
1993-04-01 1998-02-11 Address 248 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-04-01 1998-02-11 Address 248 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1986-01-30 1998-02-11 Address 248 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130723001437 2013-07-23 CERTIFICATE OF DISSOLUTION 2013-07-23
130402000671 2013-04-02 ERRONEOUS ENTRY 2013-04-02
DP-2100990 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060302002724 2006-03-02 BIENNIAL STATEMENT 2006-01-01
040213002352 2004-02-13 BIENNIAL STATEMENT 2004-01-01
020213002468 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000410002008 2000-04-10 BIENNIAL STATEMENT 2000-01-01
980211002308 1998-02-11 BIENNIAL STATEMENT 1998-01-01
940301002282 1994-03-01 BIENNIAL STATEMENT 1994-01-01
930401002679 1993-04-01 BIENNIAL STATEMENT 1993-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1349213 RENEWAL INVOICED 2006-01-06 340 LDJ License Renewal Fee
1349214 RENEWAL INVOICED 2004-01-06 340 LDJ License Renewal Fee
1349215 RENEWAL INVOICED 2001-12-31 340 LDJ License Renewal Fee
1349216 RENEWAL INVOICED 1999-12-27 340 LDJ License Renewal Fee
1349217 RENEWAL INVOICED 1997-12-15 340 LDJ License Renewal Fee
1349218 RENEWAL INVOICED 1995-11-28 340 LDJ License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340780865 0213100 2015-07-16 360 ROUTE 211 EAST, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-07-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-11-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2015-07-30
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2015-09-01
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(5)(i): Non-self-supporting ladder(s) were not used at an angle such that the horizontal distance from the top support to the foot of the ladder was approximately one-quarter of the working length of the ladder: (a) Left Side of the Building - On or about July 16, 2015, the ladder that was used to clean the upper panes of glass was set at an angle that exceeded one-quarter to one.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2015-07-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-01
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(6): Unsecured ladder(s) were used on surfaces that were not stable and level: (a) Left Side of the Building - On or about July 16, 2015, the right side of the ladder that was used to clean the upper panes of glass was set on an unstable surface. This ladder was not secured from movement.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State