-
Home Page
›
-
Counties
›
-
Suffolk
›
-
07871
›
-
FRANK YACOVONE, INC.
Company Details
Name: |
FRANK YACOVONE, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Jun 1987 (38 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
1175680 |
ZIP code: |
07871
|
County: |
Suffolk |
Place of Formation: |
New Jersey |
Address: |
21 MAIN STREET, SPARTA, NJ, United States, 07871 |
DOS Process Agent
Name |
Role |
Address |
JORDAN & BERNSTEIN ESQS
|
DOS Process Agent
|
21 MAIN STREET, SPARTA, NJ, United States, 07871
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1230725
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
B503365-5
|
1987-06-02
|
APPLICATION OF AUTHORITY
|
1987-06-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
17720855
|
0214700
|
1987-01-15
|
1800 MOTOR PARKWAY, ISLANDIA, NY, 11788
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1987-01-20
|
Case Closed |
1987-02-24
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
1987-02-02 |
Abatement Due Date |
1987-02-05 |
Current Penalty |
120.0 |
Initial Penalty |
120.0 |
Nr Instances |
2 |
Nr Exposed |
2 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19260404 F06 |
Issuance Date |
1987-02-02 |
Abatement Due Date |
1987-02-05 |
Nr Instances |
3 |
Nr Exposed |
2 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State