Search icon

EXCEL ENTERPRISES, INC.

Company Details

Name: EXCEL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1703182
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 33 S SERVICE RD, JERICHO, NY, United States, 11753

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
R. WEINKITS Chief Executive Officer 33 S SERVICE RD, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 S SERVICE RD, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1993-02-17 2001-05-29 Address 301 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752382 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
010529002421 2001-05-29 BIENNIAL STATEMENT 2001-02-01
930217000122 1993-02-17 CERTIFICATE OF INCORPORATION 1993-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302703053 0214700 2000-07-05 83 DEER RUN, ROSLYN, NY, 11576
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2000-07-05
Emphasis N: DI98NR
Case Closed 2000-07-20

Related Activity

Type Inspection
Activity Nr 302700752
302700752 0214700 1999-12-01 83 DEER RUN, ROSLYN, NY, 11576
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1999-12-01
Emphasis N: DI98NR
Case Closed 2001-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-04-21
Abatement Due Date 2000-05-01
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Gravity 00
FTA Inspection NR 302703053
FTA Issuance Date 2000-07-05
FTA Current Penalty 15000.0
FTA Contest Date 2000-07-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State