Search icon

HEATHER CLASSICS INC.

Company Details

Name: HEATHER CLASSICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1987 (38 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1179577
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4160 MERRICK ROAD, SUITE 2, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4160 MERRICK ROAD, SUITE 2, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
BRUCE DAVIS Chief Executive Officer 4160 MERRICK ROAD, SUITE 2, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1993-01-29 1993-07-29 Address 1494 POULSON ST, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1987-06-16 1993-01-29 Address 1494 POULSON ST., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1705396 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
930729002589 1993-07-29 BIENNIAL STATEMENT 1993-06-01
930129002636 1993-01-29 BIENNIAL STATEMENT 1992-06-01
B509722-4 1987-06-16 CERTIFICATE OF INCORPORATION 1987-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112876875 0214700 1994-11-30 4160 MERRICK ROAD, MASSAPEQUA, NY, 11758
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 1994-11-30
Case Closed 1995-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-12-15
Abatement Due Date 1995-02-03
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-12-15
Abatement Due Date 1995-02-03
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-12-15
Abatement Due Date 1994-12-20
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State