Search icon

CHI WAREHOUSE CORPORATION

Company Details

Name: CHI WAREHOUSE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1988 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1301867
ZIP code: 11572
County: Nassau
Place of Formation: New York
Principal Address: 54 CAMBRIDGE CT, EAST ROCKAWAY, NY, United States, 11578
Address: 3381 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK COSTELLO SR Chief Executive Officer 3381 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3381 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2000-10-10 2002-10-31 Address 3381 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-01-26 2000-10-10 Address 55 OXFORD ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1993-01-26 2002-10-31 Address 55 OXFORD ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
1988-10-26 2002-10-31 Address 3399 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745641 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
021031002800 2002-10-31 BIENNIAL STATEMENT 2002-10-01
001010002266 2000-10-10 BIENNIAL STATEMENT 2000-10-01
970717002235 1997-07-17 BIENNIAL STATEMENT 1996-10-01
931118002229 1993-11-18 BIENNIAL STATEMENT 1993-10-01
930126002945 1993-01-26 BIENNIAL STATEMENT 1992-10-01
B700109-5 1988-10-26 CERTIFICATE OF INCORPORATION 1988-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17549312 0215600 1995-09-21 147-17 GUY R. BREWER BLVD,, JAMAICA, NY, 11413
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-10-13
Case Closed 1996-04-22

Related Activity

Type Complaint
Activity Nr 74119355
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M06
Issuance Date 1995-11-07
Abatement Due Date 1995-11-13
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1995-11-29
Final Order 1996-04-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State