Search icon

SOUTH SHORE CASTINGS INC.

Company Details

Name: SOUTH SHORE CASTINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1958 (66 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 114139
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 165 SO. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PINTER, DONOHUE & COWAN DOS Process Agent 165 SO. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
C244561-1 1997-02-28 ASSUMED NAME CORP AMENDMENT 1997-02-28
C205566-2 1993-12-15 ASSUMED NAME CORP INITIAL FILING 1993-12-15
DP-818100 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
128311 1958-10-27 CERTIFICATE OF INCORPORATION 1958-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2022085 0214700 1985-02-13 4 SEABRO AVE, NORTH AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-13
Case Closed 1985-02-14
11578630 0214700 1982-08-19 FOUR SEABRO AVE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-27
Case Closed 1982-10-27

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-09-23
Abatement Due Date 1982-08-25
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 L03
Issuance Date 1982-09-23
Abatement Due Date 1982-10-12
Nr Instances 2
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 L04
Issuance Date 1982-09-23
Abatement Due Date 1982-10-12
Nr Instances 2
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-09-23
Abatement Due Date 1982-10-12
Nr Instances 2
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-09-23
Abatement Due Date 1982-09-23
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-09-09
Abatement Due Date 1982-10-28
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-09-09
Abatement Due Date 1982-10-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1982-09-09
Abatement Due Date 1982-10-13
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-09-09
Abatement Due Date 1982-09-12
Nr Instances 1
11449311 0214700 1982-05-05 4 SEABRO AVE, Amityville, NY, 11701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-05
Case Closed 1982-05-07
11497104 0214700 1978-10-17 4 SEABRO AVE, Amityville, NY, 11701
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-10-17
Emphasis N: LSM
Case Closed 1978-12-18

Related Activity

Type Complaint
Activity Nr 320342744

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-20
Abatement Due Date 1978-10-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-10-20
Abatement Due Date 1978-12-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100094 A04 IA
Issuance Date 1978-10-20
Abatement Due Date 1978-12-20
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State