Search icon

NORTH SHORE DRIVE-IN CLEANERS, INC.

Company Details

Name: NORTH SHORE DRIVE-IN CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1988 (37 years ago)
Date of dissolution: 24 Mar 1999
Entity Number: 1237503
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 160 WEST HILL ROAD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD ANWAR Chief Executive Officer 160 WEST HILL ROAD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 WEST HILL ROAD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1988-02-23 1993-04-12 Address MARCUS ELLNER, 1101 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1412185 1999-03-24 DISSOLUTION BY PROCLAMATION 1999-03-24
940222002661 1994-02-22 BIENNIAL STATEMENT 1994-02-01
930412002579 1993-04-12 BIENNIAL STATEMENT 1993-02-01
B605805-4 1988-02-23 CERTIFICATE OF INCORPORATION 1988-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102884087 0214700 1990-09-28 160 WEST HILL RD., HUNTINGTON STATION, NY, 11746
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-09-28
Case Closed 1991-07-03

Related Activity

Type Complaint
Activity Nr 72946411
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1990-10-31
Abatement Due Date 1990-12-08
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-10-31
Abatement Due Date 1990-12-08
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-10-31
Abatement Due Date 1991-01-05
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1990-10-31
Abatement Due Date 1991-01-05
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-10-31
Abatement Due Date 1991-01-05
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State