Search icon

COIN BILL VALIDATOR, INC.

Company Details

Name: COIN BILL VALIDATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1988 (36 years ago)
Date of dissolution: 25 Jun 1997
Entity Number: 1301328
ZIP code: 10174
County: Suffolk
Place of Formation: New York
Principal Address: 425 OSER AVENUE, HAUPPAUGE, NY, United States, 11787
Address: C/O TENZER GREENBLATT, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Shares Details

Shares issued 20000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR STEPHEN KATZ Chief Executive Officer 425 OSER AVENUE, HAUPPAUGE, NY, United States, 11787

DOS Process Agent

Name Role Address
MICHAEL MULLMAN DOS Process Agent C/O TENZER GREENBLATT, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
1994-12-12 1996-10-21 Address 425 OSER AVENUE, HAUPPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer)
1994-12-12 1996-10-21 Address C/O DREYER & TRAUB, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1994-11-17 1994-12-12 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1988-10-25 1994-11-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1988-10-25 1994-11-17 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970625000414 1997-06-25 CERTIFICATE OF MERGER 1997-06-25
961021002036 1996-10-21 BIENNIAL STATEMENT 1996-10-01
941212002020 1994-12-12 BIENNIAL STATEMENT 1993-10-01
941117000386 1994-11-17 CERTIFICATE OF AMENDMENT 1994-11-17
B699269-4 1988-10-25 CERTIFICATE OF INCORPORATION 1988-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107518094 0214700 1994-08-02 367 BAY SHORE ROAD B, DEER PARK, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1994-08-02
Case Closed 1994-08-10

Related Activity

Type Inspection
Activity Nr 109110148
109110148 0214700 1994-03-01 367 BAY SHORE ROAD B, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-01
Case Closed 1995-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-03-18
Abatement Due Date 1994-03-23
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1994-03-22
Final Order 1994-06-03
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-03-18
Abatement Due Date 1994-03-30
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1994-03-22
Final Order 1994-06-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-03-18
Abatement Due Date 1994-05-04
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1994-03-22
Final Order 1994-06-03
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-03-18
Abatement Due Date 1994-03-23
Contest Date 1994-03-22
Final Order 1994-06-03
Nr Instances 1
Nr Exposed 50
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-03-18
Abatement Due Date 1994-03-23
Contest Date 1994-03-22
Final Order 1994-06-03
Nr Instances 50
Nr Exposed 50
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1994-03-18
Abatement Due Date 1994-03-30
Contest Date 1994-03-22
Final Order 1994-06-03
Nr Instances 1
Nr Exposed 50
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-03-18
Abatement Due Date 1994-05-04
Contest Date 1994-03-22
Final Order 1994-06-03
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-03-18
Abatement Due Date 1994-05-04
Contest Date 1994-03-22
Final Order 1994-06-03
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-03-18
Abatement Due Date 1994-05-04
Contest Date 1994-03-22
Final Order 1994-06-03
Nr Instances 1
Nr Exposed 10
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State