Search icon

UNIFAST INDUSTRIES, INC.

Company Details

Name: UNIFAST INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1958 (67 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 111660
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 98 CUTTERMILL RD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHNEIDER & TAUBMAN, ESQS. DOS Process Agent 98 CUTTERMILL RD., GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1958-06-16 1983-02-25 Address 226A MERRICK RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-995308 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C190903-2 1992-08-03 ASSUMED NAME CORP INITIAL FILING 1992-08-03
A954153-6 1983-02-25 CERTIFICATE OF AMENDMENT 1983-02-25
112051 1958-06-16 CERTIFICATE OF INCORPORATION 1958-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17724089 0214700 1986-07-11 45 GILPION AVENUE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-11
Case Closed 1986-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1986-07-17
Abatement Due Date 1986-08-08
Nr Instances 1
Nr Exposed 125
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-07-17
Abatement Due Date 1986-08-18
Nr Instances 1
Nr Exposed 125
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 F08
Issuance Date 1986-07-17
Abatement Due Date 1986-08-18
Nr Instances 10
Nr Exposed 100
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-07-17
Abatement Due Date 1986-08-18
Nr Instances 1
Nr Exposed 100
2259729 0214700 1986-03-06 45 GILPIN AVE., HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-03-06
Case Closed 1986-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-03-10
Abatement Due Date 1986-03-17
Nr Instances 1
Nr Exposed 150
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1986-03-10
Abatement Due Date 1986-03-14
Nr Instances 1
Nr Exposed 4
11459005 0214700 1983-12-20 45 GILPIN AVE, Hauppauge, NY, 11788
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-12-20
Case Closed 1983-12-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State