Search icon

LONG ISLAND NEWS CORP.

Company Details

Name: LONG ISLAND NEWS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1958 (66 years ago)
Date of dissolution: 12 Jul 1983
Entity Number: 114768
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: & HERZ J. W. HERZ, ESQ., 270 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOLF HALDENSTEIN ADLER FREEMAN DOS Process Agent & HERZ J. W. HERZ, ESQ., 270 MADISON AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1958-11-25 1983-07-12 Address 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B395655-2 1986-08-28 ASSUMED NAME CORP INITIAL FILING 1986-08-28
B000625-6 1983-07-12 CERTIFICATE OF MERGER 1983-07-12
132569 1958-11-25 CERTIFICATE OF INCORPORATION 1958-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11479540 0214700 1983-08-19 NASSAU TERMINAL RD, New Hyde Park, NY, 11040
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-09-09
Case Closed 1983-09-26

Related Activity

Type Complaint
Activity Nr 320357635
11512811 0214700 1974-06-03 NASSAU TERMINAL ROAD, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-06-07
Abatement Due Date 1974-07-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-06-07
Abatement Due Date 1974-06-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-06-07
Abatement Due Date 1974-06-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1974-06-07
Abatement Due Date 1974-06-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 G03 II
Issuance Date 1974-06-07
Abatement Due Date 1974-06-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-06-07
Abatement Due Date 1974-06-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-06-07
Abatement Due Date 1974-06-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1974-06-07
Abatement Due Date 1974-08-02
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-06-07
Abatement Due Date 1974-09-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-06-07
Abatement Due Date 1974-07-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-06-07
Abatement Due Date 1974-07-05
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-06-07
Abatement Due Date 1974-07-05
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 040050
Issuance Date 1974-06-07
Abatement Due Date 1974-07-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State