Search icon

CLARE ROSE OF NASSAU, INC.

Company Details

Name: CLARE ROSE OF NASSAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1991 (34 years ago)
Date of dissolution: 13 Mar 2001
Entity Number: 1551877
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 35 ENGEL STREET, HICKSVILLE, NY, United States, 11801
Principal Address: 35 ENGEL ST., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK S. ROSE Chief Executive Officer 35 ENGEL ST., HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 ENGEL STREET, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
010313000410 2001-03-13 CERTIFICATE OF MERGER 2001-03-13
000048003195 1993-09-27 BIENNIAL STATEMENT 1993-05-01
921117002057 1992-11-17 BIENNIAL STATEMENT 1992-05-01
910531000171 1991-05-31 CERTIFICATE OF INCORPORATION 1991-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17936436 0214700 1998-10-28 255 PINELAWN ROAD ., MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-03-10
Emphasis N: GSINTARG
Case Closed 1999-04-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1999-04-05
Abatement Due Date 1999-04-29
Current Penalty 1125.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1999-04-05
Abatement Due Date 1999-04-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-04-05
Abatement Due Date 1999-04-29
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1999-04-05
Abatement Due Date 1999-04-29
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-04-05
Abatement Due Date 1999-04-29
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1999-04-05
Abatement Due Date 1999-04-29
Nr Instances 1
Nr Exposed 3
Gravity 01
300139714 0214700 1998-10-28 255 PINELAWN ROAD ., MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-03-10
Emphasis N: GSINTARG, S: FOOD PROCESSING
Case Closed 1999-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1999-03-22
Abatement Due Date 1999-03-24
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 1999-03-22
Abatement Due Date 1999-03-29
Current Penalty 675.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1999-03-22
Abatement Due Date 1999-03-29
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1999-03-22
Abatement Due Date 1999-03-29
Current Penalty 675.0
Initial Penalty 1350.0
Nr Instances 4
Nr Exposed 8
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1999-03-22
Abatement Due Date 1999-03-29
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100030 A03
Issuance Date 1999-03-22
Abatement Due Date 1999-05-05
Nr Instances 13
Nr Exposed 16
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1999-03-22
Abatement Due Date 1999-03-24
Nr Instances 3
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1999-03-22
Abatement Due Date 1999-04-07
Nr Instances 1
Nr Exposed 16
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State