Search icon

LONG ISLAND DIRT CORP.

Company Details

Name: LONG ISLAND DIRT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756713
ZIP code: 11715
County: Suffolk
Place of Formation: New York
Principal Address: PO BOX 341, 2844 RTE 112, MEDFORD, NY, United States, 11763
Address: P.O. BOX 130, BLUE POINT, NY, United States, 11715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 130, BLUE POINT, NY, United States, 11715

Chief Executive Officer

Name Role Address
SUZANNE NIZZARI Chief Executive Officer P O BOX 341, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1995-10-16 1999-10-22 Address 44 NANTUCKET DR, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1995-10-16 2003-07-17 Address P O BOX 341, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1993-09-14 1995-10-16 Address P.O. BOX 801, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030717000596 2003-07-17 CERTIFICATE OF CHANGE 2003-07-17
991022002340 1999-10-22 BIENNIAL STATEMENT 1999-09-01
970904002293 1997-09-04 BIENNIAL STATEMENT 1997-09-01
951016002160 1995-10-16 BIENNIAL STATEMENT 1995-09-01
930914000446 1993-09-14 CERTIFICATE OF INCORPORATION 1993-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112872759 0214700 1996-06-21 RAJON RD.OFF SYLVAN STREET., BAYPORT, NY, 11705
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-06-21
Case Closed 1997-04-15

Related Activity

Type Complaint
Activity Nr 74967381
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1996-08-09
Abatement Due Date 1996-08-14
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1996-08-09
Abatement Due Date 1996-08-14
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-08-09
Abatement Due Date 1996-08-14
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 7
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1996-08-09
Abatement Due Date 1996-08-14
Nr Instances 7
Nr Exposed 2
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1996-08-09
Abatement Due Date 1996-08-14
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1996-08-09
Abatement Due Date 1996-08-09
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C03
Issuance Date 1996-08-09
Abatement Due Date 1996-11-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1996-08-09
Abatement Due Date 1996-11-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 1996-08-09
Abatement Due Date 1996-11-18
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State