Search icon

FISH UNLIMITED TAXIDERMY, INC.

Company Details

Name: FISH UNLIMITED TAXIDERMY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1986 (39 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1075099
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 33 JULES COURT, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 JULES COURT, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
DANIEL AZZATO Chief Executive Officer 33 JULES COURT, BAOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1986-04-18 1995-07-27 Address 207 LITTLE EAST NECK, ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1934750 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
960430002088 1996-04-30 BIENNIAL STATEMENT 1996-04-01
950727002176 1995-07-27 BIENNIAL STATEMENT 1993-04-01
B348118-4 1986-04-18 CERTIFICATE OF INCORPORATION 1986-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11446242 0214700 1979-10-16 207 ROUTE 109, West Babylon, NY, 11704
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-16
Case Closed 1984-03-10
11445855 0214700 1979-08-15 207 ROUTE 109, West Babylon, NY, 11704
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-16
Case Closed 1979-10-19

Related Activity

Type Complaint
Activity Nr 320346273

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-08-20
Abatement Due Date 1979-09-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-08-20
Abatement Due Date 1979-09-10
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1979-08-20
Abatement Due Date 1979-09-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1979-08-20
Abatement Due Date 1979-09-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1979-08-20
Abatement Due Date 1979-09-10
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-09-10
Abatement Due Date 1979-10-10
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-09-10
Abatement Due Date 1979-10-10
Nr Instances 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State