Search icon

REID SEWER SERVICE, INC.

Company Details

Name: REID SEWER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1961 (64 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 142141
County: Queens
Place of Formation: New York
Address: 225-14 MERRICK BLVD., LAURELTON, NY, United States

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REID SEWER SERVICE, INC. DOS Process Agent 225-14 MERRICK BLVD., LAURELTON, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20121115060 2012-11-15 ASSUMED NAME CORP INITIAL FILING 2012-11-15
DP-1143617 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
294004 1961-10-31 CERTIFICATE OF INCORPORATION 1961-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106762792 0215600 1991-07-23 180-16 HILLSIDE AVENUE, JAMAICA, NY, 11432
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-07-23
Emphasis N: TRENCH
Case Closed 1993-09-14

Related Activity

Type Referral
Activity Nr 901347401
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-08-06
Abatement Due Date 1992-06-08
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-08-30
Final Order 1992-04-06
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-08-06
Abatement Due Date 1992-06-08
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-08-30
Final Order 1992-04-06
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-08-06
Abatement Due Date 1992-06-08
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-08-30
Final Order 1992-04-06
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 1991-08-06
Abatement Due Date 1991-08-09
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 1991-08-30
Final Order 1992-04-06
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1991-08-06
Abatement Due Date 1992-05-06
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 1991-09-05
Final Order 1992-04-06
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-08-06
Abatement Due Date 1992-06-08
Contest Date 1991-09-05
Final Order 1992-04-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-08-06
Abatement Due Date 1992-06-08
Contest Date 1991-09-05
Final Order 1992-04-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-08-06
Abatement Due Date 1991-11-07
Contest Date 1991-09-05
Final Order 1992-04-06
Nr Instances 1
Nr Exposed 2
Gravity 01
102783321 0215600 1989-10-03 40-42 94 ST., ELMHURST, NY, 11373
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1989-10-14
Emphasis N: TRENCH
Case Closed 1991-10-17

Related Activity

Type Accident
Activity Nr 360876429

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-11-09
Abatement Due Date 1989-11-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1989-11-09
Abatement Due Date 1989-11-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
100244318 0215600 1985-11-15 168STH STREET BETWEEN 61-31 & 61-41., FLUSHING, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-15
Case Closed 1986-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1985-11-21
Abatement Due Date 1985-11-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260650 F
Issuance Date 1985-11-21
Abatement Due Date 1985-12-04
Nr Instances 1
Nr Exposed 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State