-
Home Page
›
-
Counties
›
-
New York
›
-
10270
›
-
RHEAM OF ISLIP, INC.
Company Details
Name: |
RHEAM OF ISLIP, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
26 Sep 1963 (62 years ago)
|
Date of dissolution: |
23 Dec 1992 |
Entity Number: |
160117 |
ZIP code: |
10270
|
County: |
New York |
Place of Formation: |
New York |
Address: |
70 PINE ST., NEW YORK, NY, United States, 10270 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
RHEAM OF ISLIP, INC.
|
DOS Process Agent
|
70 PINE ST., NEW YORK, NY, United States, 10270
|
Agent
Name |
Role |
Address |
FREDERICK ZISSU
|
Agent
|
70 PINE ST., NEW YORK, NY
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-814634
|
1992-12-23
|
DISSOLUTION BY PROCLAMATION
|
1992-12-23
|
C134570-2
|
1990-04-26
|
ASSUMED NAME CORP INITIAL FILING
|
1990-04-26
|
398556
|
1963-09-26
|
CERTIFICATE OF INCORPORATION
|
1963-09-26
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11569621
|
0214700
|
1976-10-14
|
205 SUNRISE HIGHWAY, West Islip, NY, 11795
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-10-14
|
Case Closed |
1976-11-09
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1976-10-19 |
Abatement Due Date |
1976-10-22 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1976-10-19 |
Abatement Due Date |
1976-10-22 |
Nr Instances |
2 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100309 A 040004 |
Issuance Date |
1976-10-19 |
Abatement Due Date |
1976-11-10 |
Nr Instances |
3 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State