Search icon

DUFFY THOMPSON, INC.

Company Details

Name: DUFFY THOMPSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1360900
ZIP code: 11514
County: Suffolk
Place of Formation: New York
Address: ONE OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN COHN, ESQ. DOS Process Agent ONE OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Filings

Filing Number Date Filed Type Effective Date
DP-958274 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C022262-4 1989-06-14 CERTIFICATE OF INCORPORATION 1989-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102877057 0214700 1994-05-26 35 BROADWAY, HICKSVILLE, NY, 11735
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-05-26
Case Closed 1994-06-03

Related Activity

Type Inspection
Activity Nr 108804766
108804766 0214700 1993-12-01 35 BROADWAY, HICKSVILLE, NY, 11735
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-12-01
Case Closed 1994-06-06

Related Activity

Type Referral
Activity Nr 901978437
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-01-07
Abatement Due Date 1994-02-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-01-07
Abatement Due Date 1994-02-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-01-07
Abatement Due Date 1994-02-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-01-07
Abatement Due Date 1994-02-09
Nr Instances 1
Nr Exposed 1
Gravity 01
113919435 0214700 1990-12-20 MAIN ST. & OLD COUNTRY RD., MINEOLA, NY, 11501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-05
Emphasis L: CONST2
Case Closed 1991-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-01-09
Abatement Due Date 1991-01-12
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5
Gravity 05
101536480 0214700 1989-09-22 1000 FULTON AVE., HEMPSTEAD, NY, 11550
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-09-25
Case Closed 1989-11-23

Related Activity

Type Inspection
Activity Nr 101536290
101536290 0214700 1989-07-31 1000 FULTON AVE., HEMPSTEAD, NY, 11550
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-31
Emphasis N: TRENCH
Case Closed 1990-03-23

Related Activity

Type Complaint
Activity Nr 72526064
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-08-07
Abatement Due Date 1989-08-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 M06
Issuance Date 1989-08-07
Abatement Due Date 1989-08-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1989-08-07
Abatement Due Date 1989-08-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-08-07
Abatement Due Date 1989-09-11
Nr Instances 5
Nr Exposed 25
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-08-07
Abatement Due Date 1989-09-11
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-08-07
Abatement Due Date 1989-09-11
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-08-07
Abatement Due Date 1989-09-11
Nr Instances 1
Nr Exposed 10
Gravity 00
2259711 0214700 1985-07-31 5TH AVE. PUBLIC SCHOOL, BAYSHORE, NY, 11706
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-07-31
Case Closed 1985-07-31

Related Activity

Type Complaint
Activity Nr 71027791
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9203466 - 1992-07-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1992-07-23
Termination Date 1993-05-04
Date Issue Joined 1992-08-17
Section 1145

Parties

Name RUSSO,
Role Plaintiff
Name DUFFY THOMPSON, INC.
Role Defendant
9304403 Bankruptcy Appeals Rule 28 USC 158 1993-09-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1993-09-27
Termination Date 1994-05-09
Section 0158

Parties

Name DUFFY THOMPSON, INC.
Role Plaintiff
Name -8
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State