Search icon

BREATHE EASY OF NEW YORK INC.

Company Details

Name: BREATHE EASY OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1990 (34 years ago)
Date of dissolution: 10 Mar 2021
Entity Number: 1497420
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3747 LIBBY LANE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3747 LIBBY LANE, WANTAGH, NY, United States, 11793

Filings

Filing Number Date Filed Type Effective Date
210310000830 2021-03-10 CERTIFICATE OF DISSOLUTION 2021-03-10
901224000260 1990-12-24 CERTIFICATE OF INCORPORATION 1990-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307633362 0214700 2006-02-07 3728 PARK AVENUE (WORLD GYM), WANTAGH, NY, 11793
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-02-07
Case Closed 2006-02-16

Related Activity

Type Referral
Activity Nr 200156214
Safety Yes
300615507 0215000 1997-11-19 140 EAST 63 STREET, NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-11-19
Case Closed 2000-06-12

Related Activity

Type Complaint
Activity Nr 200839835
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-12-08
Abatement Due Date 1997-12-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-12-08
Abatement Due Date 1997-12-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 1997-12-08
Abatement Due Date 1997-12-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State