Search icon

PATCHOGUE PLATING WORKS, INC.

Company Details

Name: PATCHOGUE PLATING WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1963 (62 years ago)
Date of dissolution: 09 Jun 1987
Entity Number: 156809
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 159 WEST MAIN ST., PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
PATCHOGUE PLATING WORKS, INC. DOS Process Agent 159 WEST MAIN ST., PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
C077083 1989-11-16 ASSUMED NAME CORP INITIAL FILING 1989-11-16
B506447-3 1987-06-09 CERTIFICATE OF DISSOLUTION 1987-06-09
379124 1963-05-08 CERTIFICATE OF INCORPORATION 1963-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11454451 0214700 1975-10-29 159 WEST MAIN STREET, Patchogue, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-29
Case Closed 1975-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q07
Issuance Date 1975-11-03
Abatement Due Date 1975-12-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-11-03
Abatement Due Date 1975-12-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C03
Issuance Date 1975-11-03
Abatement Due Date 1975-12-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-03
Abatement Due Date 1975-12-02
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-11-03
Abatement Due Date 1975-12-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-03
Abatement Due Date 1975-12-02
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-03
Abatement Due Date 1975-12-02
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State