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
Name | Role | Address |
---|---|---|
MR STEPHEN KATZ | Chief Executive Officer | 425 OSER AVENUE, HAUPPAUGE, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
MICHAEL MULLMAN | DOS Process Agent | C/O TENZER GREENBLATT, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107518094 | 0214700 | 1994-08-02 | 367 BAY SHORE ROAD B, DEER PARK, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 109110148 |
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