Search icon

APOCALYPSE, INC.

Company Details

Name: APOCALYPSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1990 (35 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1479356
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-19 10TH STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-19 10TH STREET, LONG ISLAND CITY, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
DP-1417465 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
901004000177 1990-10-04 CERTIFICATE OF INCORPORATION 1990-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122250970 0213100 1994-07-25 THREE EDWARDS PLACE, ELLENVILLE, NY, 12428
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-07-25
Case Closed 1994-11-10

Related Activity

Type Referral
Activity Nr 901908582
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1994-08-17
Abatement Due Date 1994-09-19
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1994-08-17
Abatement Due Date 1994-09-19
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1994-08-17
Abatement Due Date 1994-09-19
Current Penalty 525.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 30
Gravity 02
109877076 0213100 1994-07-13 THREE EDWARDS PLACE, ELLENVILLE, NY, 12428
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-12-06
Case Closed 1996-03-15

Related Activity

Type Complaint
Activity Nr 74251133
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1995-01-10
Abatement Due Date 1995-03-12
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1995-01-10
Abatement Due Date 1995-01-13
Current Penalty 265.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-01-10
Abatement Due Date 1995-01-28
Current Penalty 265.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 59
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-01-10
Abatement Due Date 1995-02-12
Current Penalty 265.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 59
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-01-10
Abatement Due Date 1995-02-12
Current Penalty 570.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 65
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1995-01-10
Abatement Due Date 1995-02-12
Current Penalty 1000.0
Initial Penalty 2450.0
Nr Instances 7
Nr Exposed 65
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State