Search icon

POSEIDON POOLS, INC.

Company Details

Name: POSEIDON POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1988 (37 years ago)
Date of dissolution: 23 May 1988
Entity Number: 1231062
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: KLIMPL, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%PARKER CHAPIN FLATTAU & DOS Process Agent KLIMPL, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
B643153-4 1988-05-23 CERTIFICATE OF DISSOLUTION 1988-05-23
B596708-10 1988-01-29 CERTIFICATE OF INCORPORATION 1988-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11656170 0235300 1976-12-10 140-43 STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-10
Case Closed 1984-03-10
11655750 0235300 1976-06-04 140-43 STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-04
Case Closed 1977-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-06-10
Abatement Due Date 1976-06-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-10
Abatement Due Date 1976-06-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 D03 IV
Issuance Date 1976-06-10
Abatement Due Date 1976-06-30
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1976-06-10
Abatement Due Date 1976-06-30
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-10
Abatement Due Date 1976-06-30
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-07-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-10
Abatement Due Date 1976-06-30
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-07-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-01-12
Abatement Due Date 1976-06-30
Current Penalty 255.0
Initial Penalty 550.0
Contest Date 1976-07-15
Final Order 1977-01-15
Nr Instances 5
FTA Issuance Date 1977-01-12
FTA Current Penalty 175.0
Citation ID 03001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-01-12
Abatement Due Date 1976-06-30
Current Penalty 255.0
Initial Penalty 550.0
Contest Date 1976-07-15
Final Order 1977-01-15
Nr Instances 9
FTA Issuance Date 1977-01-12
FTA Current Penalty 175.0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State