Search icon

FINA DANCEWEAR, INC.

Company Details

Name: FINA DANCEWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1963 (62 years ago)
Entity Number: 157877
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 475 PARK AVENUE SOUTH, 24TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 400 WEST MAIN STREET, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELBY NOVICK Chief Executive Officer 400 WEST MAIN STREET, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
IRA KRIEGSMAN C/O KRIEGSMAN AND COMPANY DOS Process Agent 475 PARK AVENUE SOUTH, 24TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1963-06-19 2006-08-03 Address 27 W. COLUMBIA ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060803002754 2006-08-03 BIENNIAL STATEMENT 2005-06-01
C222214-2 1995-04-25 ASSUMED NAME CORP INITIAL FILING 1995-04-25
385618 1963-06-19 CERTIFICATE OF INCORPORATION 1963-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678964 0214700 2002-06-11 425 W. MAIN ST., PATCHOGUE, NY, 11772
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2002-06-11
Case Closed 2002-06-13
302705017 0214700 2000-11-19 425 W. MAIN ST., PATCHOGUE, NY, 11772
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-19
Emphasis N: DI2000NR
Case Closed 2001-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-20
Abatement Due Date 2000-12-29
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 100
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State