Search icon

DREXLER LAND DEVELOPMENT CORP.

Company Details

Name: DREXLER LAND DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1991 (34 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1573098
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 313 NASSAU BLVD., GARDEN CITY SOUTH, NY, United States, 11530
Principal Address: 421 ST. JOSEPH PLACE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DREXLER Chief Executive Officer 313 NASSAU BOULEVARD, GARDEN CITY SOUTH, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 NASSAU BLVD., GARDEN CITY SOUTH, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-2246359 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
000054010169 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930706002104 1993-07-06 BIENNIAL STATEMENT 1992-09-01
910904000234 1991-09-04 CERTIFICATE OF INCORPORATION 1991-09-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
36906 PL VIO INVOICED 2004-12-13 143100 PL - Padlock Violation

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-9311 Office of Administrative Trials and Hearings Issued Barred by CPLR 2012-10-25 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141733 0214700 2010-06-24 JERICHO TPKE., SYOSSET, NY, 11783
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-24
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2012-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-06-24
Abatement Due Date 2010-06-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-06-24
Abatement Due Date 2010-06-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-06-24
Abatement Due Date 2010-06-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2010-06-24
Abatement Due Date 2010-06-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-06-24
Abatement Due Date 2010-07-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State