Search icon

CYCLE-DYNE,INC.

Company Details

Name: CYCLE-DYNE,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1964 (61 years ago)
Date of dissolution: 30 Mar 1989
Entity Number: 176049
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1981-02-17 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1981-02-17 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1964-04-30 1981-02-17 Address 165 BROADWAY, RM. 2050, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2364 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C183505-2 1991-12-10 ASSUMED NAME CORP INITIAL FILING 1991-12-10
B760119-5 1989-03-30 CERTIFICATE OF DISSOLUTION 1989-03-30
A739263-3 1981-02-17 CERTIFICATE OF AMENDMENT 1981-02-17
434126 1964-04-30 CERTIFICATE OF INCORPORATION 1964-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11839859 0215600 1980-08-15 134 20 JAMAICA AVENUE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-18
Case Closed 1981-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 1980-10-23
Abatement Due Date 1980-10-26
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1980-11-15
Nr Instances 1
11838349 0215600 1979-04-06 134-20 JAMAICA AVENUE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-06
Case Closed 1979-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-04-11
Abatement Due Date 1979-04-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1979-04-11
Abatement Due Date 1979-04-14
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1979-04-11
Abatement Due Date 1979-04-14
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-04-11
Abatement Due Date 1979-04-19
Nr Instances 1
11876661 0215600 1978-03-23 134-20 JAMAICA AVENUE, New York -Richmond, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-23
Case Closed 1984-03-10
11916434 0215600 1978-02-24 134-20 JAMAICA AVENUE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-24
Case Closed 1978-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-03-01
Abatement Due Date 1978-03-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-03-01
Abatement Due Date 1978-03-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1978-03-01
Abatement Due Date 1978-03-20
Nr Instances 1
11862794 0215600 1975-10-10 134-20 JAMIACA AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-14
Case Closed 1975-10-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-20
Abatement Due Date 1975-10-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-20
Abatement Due Date 1975-10-23
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-10-20
Abatement Due Date 1975-10-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State