-
Home Page
›
-
Counties
›
-
Nassau
›
-
11758
›
-
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