Search icon

NASSAU SODA FOUNTAIN EQUIPMENT CORP.

Company Details

Name: NASSAU SODA FOUNTAIN EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1961 (63 years ago)
Date of dissolution: 09 May 1989
Entity Number: 143498
ZIP code: 10013
County: Nassau
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ROBERT LIPSCHUTZ DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
C152571-2 1990-06-14 ASSUMED NAME CORP INITIAL FILING 1990-06-14
C008400-4 1989-05-09 CERTIFICATE OF DISSOLUTION 1989-05-09
302007 1961-12-21 CERTIFICATE OF INCORPORATION 1961-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17644469 0214700 1986-04-07 30 HAROLD COURT, BAYSHORE, NY, 11706
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-04-07
Case Closed 1986-05-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-04-10
Abatement Due Date 1986-04-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 4
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-04-10
Abatement Due Date 1986-04-28
Nr Instances 4
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-04-10
Abatement Due Date 1986-04-28
Nr Instances 5
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-04-10
Abatement Due Date 1986-04-28
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-04-10
Abatement Due Date 1986-04-28
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State