Search icon

TWIN COUNTY TRANSIT MIX, INC.

Company Details

Name: TWIN COUNTY TRANSIT MIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1957 (68 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 164374
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: TERRY RD., SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWIN COUNTY TRANSIT MIX, INC. DOS Process Agent TERRY RD., SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1957-03-28 1969-04-23 Address 125 E. SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-589107 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
C169869-2 1990-09-27 ASSUMED NAME CORP INITIAL FILING 1990-09-27
752004-3 1969-04-23 CERTIFICATE OF AMENDMENT 1969-04-23
57521 1957-03-28 CERTIFICATE OF INCORPORATION 1957-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11527868 0214700 1974-07-08 TERRY RD, Smithtown, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-07-08
Case Closed 1984-03-10
11527389 0214700 1974-05-14 TERRY RD, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-05-17
Abatement Due Date 1974-05-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-05-17
Abatement Due Date 1974-05-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-05-17
Abatement Due Date 1974-05-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-05-17
Abatement Due Date 1974-07-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IVA0
Issuance Date 1974-05-17
Abatement Due Date 1974-05-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-05-17
Abatement Due Date 1974-07-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-05-17
Abatement Due Date 1974-07-03
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-05-17
Abatement Due Date 1974-05-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-05-17
Abatement Due Date 1974-07-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State