Name: | BROADWAY NYACK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1989 (36 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1370479 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 222 GRACE CHURCH ST., PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROADWAY NYACK, LTD. | DOS Process Agent | 222 GRACE CHURCH ST., PORT CHESTER, NY, United States, 10573 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1170008 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
C035714-2 | 1989-07-21 | CERTIFICATE OF INCORPORATION | 1989-07-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106888373 | 0216000 | 1990-09-04 | 26-50 BROADWAY, NYACK, NY, 10960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71843791 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1990-09-26 |
Abatement Due Date | 1990-10-03 |
Current Penalty | 400.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 08 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 1990-09-26 |
Abatement Due Date | 1990-09-29 |
Current Penalty | 150.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1990-09-26 |
Abatement Due Date | 1990-09-29 |
Current Penalty | 150.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 06 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1990-09-26 |
Abatement Due Date | 1990-09-29 |
Current Penalty | 400.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1990-09-26 |
Abatement Due Date | 1990-09-29 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State