Search icon

CUPID DIAPER SERVICE CORP.

Company Details

Name: CUPID DIAPER SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1962 (62 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 152969
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 129-09 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418
Principal Address: 129-09 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. ROBERT MANDEL Chief Executive Officer 5105 WHITE OAK LANE, TAMARAC, FL, United States, 33319

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129-09 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
1992-12-22 1996-12-19 Address 5105 WHITE OAK LANE, TAMARAC, FL, 33319, USA (Type of address: Principal Executive Office)
1969-01-07 1969-03-05 Name STERILIZED DIAPER SERVICE BY CUPID & CRIB, INC.
1963-01-21 1993-12-21 Address 129-09 JAMAICA AVE., RICHMOND HILL, QUEENS, NY, USA (Type of address: Service of Process)
1962-12-21 1969-01-07 Name CUPID DIAPER SERVICE CORP.
1962-12-21 1963-01-21 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1962-12-21 1963-01-21 Address 129-09 JAMAICA AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1697630 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
001124002032 2000-11-24 BIENNIAL STATEMENT 2000-12-01
981215002288 1998-12-15 BIENNIAL STATEMENT 1998-12-01
961219002331 1996-12-19 BIENNIAL STATEMENT 1996-12-01
C211594-2 1994-06-07 ASSUMED NAME CORP INITIAL FILING 1994-06-07
931221002378 1993-12-21 BIENNIAL STATEMENT 1993-12-01
921222002203 1992-12-22 BIENNIAL STATEMENT 1992-12-01
820200-3 1970-03-10 CERTIFICATE OF AMENDMENT 1970-03-10
741117-2 1969-03-05 CERTIFICATE OF AMENDMENT 1969-03-05
727775-5 1969-01-07 CERTIFICATE OF MERGER 1969-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11917572 0215600 1974-07-01 129-09 JAMAICA AVENUE, New York -Richmond, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-07-01
Case Closed 1984-03-10
11581089 0214700 1974-02-11 129 09 JAMAICA AVENUE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-02-22
Abatement Due Date 1974-03-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-02-22
Abatement Due Date 1974-03-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100264 C02 IIIA0
Issuance Date 1974-02-22
Abatement Due Date 1974-04-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 1974-02-22
Abatement Due Date 1974-03-27
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100264 C01 IIA0
Issuance Date 1974-02-22
Abatement Due Date 1974-04-27
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100264 D02 IB0
Issuance Date 1974-02-22
Abatement Due Date 1974-04-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-02-22
Abatement Due Date 1974-04-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 9
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 A
Issuance Date 1974-02-22
Abatement Due Date 1974-03-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100264 E01
Issuance Date 1974-02-22
Abatement Due Date 1974-04-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-02-22
Abatement Due Date 1974-03-27
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-02-22
Abatement Due Date 1974-03-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100264 D01 V
Issuance Date 1974-02-22
Abatement Due Date 1974-03-27
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State