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
Name | Role | Address |
---|---|---|
MARK S. ROSE | Chief Executive Officer | 35 ENGEL ST., HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 ENGEL STREET, HICKSVILLE, NY, United States, 11801 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17936436 | 0214700 | 1998-10-28 | 255 PINELAWN ROAD ., MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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