Search icon

OZONE TILE, INC.

Company Details

Name: OZONE TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1989 (36 years ago)
Date of dissolution: 30 Mar 1999
Entity Number: 1332274
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1461 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 143 SPRUCE STREET, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER T. CONNOR, ESQ. DOS Process Agent 1461 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
EMANUELE MARTELLO Chief Executive Officer 143 SPRUCE STREET, WEST HEMPSTEAD, NY, United States, 11552

Filings

Filing Number Date Filed Type Effective Date
990330000128 1999-03-30 CERTIFICATE OF DISSOLUTION 1999-03-30
970328002440 1997-03-28 BIENNIAL STATEMENT 1997-03-01
950531002171 1995-05-31 BIENNIAL STATEMENT 1993-03-01
B749693-3 1989-03-07 CERTIFICATE OF INCORPORATION 1989-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100625524 0215600 1987-06-02 135-27-33 LEFFERTS BLVD., SO. OZONE PARK, NY, 11420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-02
Case Closed 1987-11-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1987-07-27
Abatement Due Date 1987-08-06
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 G
Issuance Date 1987-07-27
Abatement Due Date 1987-08-06
Nr Instances 1
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State