Search icon

RENAISSANCE COUNTRY CLUB, INC.

Company Details

Name: RENAISSANCE COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1960 (65 years ago)
Date of dissolution: 11 Feb 1992
Entity Number: 125772
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 11 EAST 44TH ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE M. BURGH, ESQ. DOS Process Agent 11 EAST 44TH ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
920211000460 1992-02-11 CERTIFICATE OF DISSOLUTION 1992-02-11
B526069-2 1987-07-27 ASSUMED NAME CORP INITIAL FILING 1987-07-27
197266 1960-01-19 CERTIFICATE OF INCORPORATION 1960-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11500816 0214700 1975-01-02 POWERHOUSE ROAD, West Hempstead, NY, 11577
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1975-01-08
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350022281

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1975-01-09
Abatement Due Date 1975-02-07
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-01-15
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-01-09
Abatement Due Date 1975-01-13
Contest Date 1975-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652
Issuance Date 1975-01-09
Abatement Due Date 1975-01-13
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1975-01-15
Nr Instances 1
Related Event Code (REC) Accident

Date of last update: 18 Mar 2025

Sources: New York Secretary of State