Search icon

SEPTIC SYSTEMS INC.

Company Details

Name: SEPTIC SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1963 (62 years ago)
Entity Number: 157880
ZIP code: 10007
County: Richmond
Place of Formation: New York
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O NORMAN MILES DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1963-06-19 1967-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20170608027 2017-06-08 ASSUMED NAME CORP INITIAL FILING 2017-06-08
598224-7 1967-01-16 CERTIFICATE OF AMENDMENT 1967-01-16
385624 1963-06-19 CERTIFICATE OF INCORPORATION 1963-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
806976 0215000 1985-10-29 CORNER DRUMGOOLE RD. - EAST & HALLISTER, STATEN ISLAND, NY, 10309
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1985-10-30
Emphasis N: TRENCH
Case Closed 1986-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1985-12-09
Abatement Due Date 1985-12-12
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1986-02-13
Final Order 1986-09-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260650 F
Issuance Date 1985-12-09
Abatement Due Date 1985-12-12
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1986-02-13
Final Order 1986-09-05
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 A
Issuance Date 1985-12-09
Abatement Due Date 1985-12-09
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1986-02-13
Final Order 1986-09-05
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 Q
Issuance Date 1985-12-09
Abatement Due Date 1985-12-12
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1986-02-13
Final Order 1986-09-05
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1985-12-09
Abatement Due Date 1985-12-12
Contest Date 1986-02-13
Final Order 1986-09-05
Nr Instances 1
Nr Exposed 2
11803723 0215000 1983-06-20 448 SHARROTTS RD, New York -Richmond, NY, 10309
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1983-06-20
Case Closed 1983-06-23

Related Activity

Type Accident
Activity Nr 350025334

Date of last update: 18 Mar 2025

Sources: New York Secretary of State