Search icon

CORONET MICA PRODUCTS CORP.

Company Details

Name: CORONET MICA PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1964 (61 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 178780
ZIP code: 11707
County: Nassau
Place of Formation: New York
Address: 57 PARK AVE., BAY SHORE, NY, United States, 11707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%WEISS AND NELSON DOS Process Agent 57 PARK AVE., BAY SHORE, NY, United States, 11707

Filings

Filing Number Date Filed Type Effective Date
DP-1267276 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
C187579-2 1992-04-16 ASSUMED NAME CORP INITIAL FILING 1992-04-16
448825 1964-08-03 CERTIFICATE OF INCORPORATION 1964-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1741339 0214700 1984-04-17 590 OLD WILLETS PATH, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-04-18
Case Closed 1984-04-26

Related Activity

Type Complaint
Activity Nr 70580733
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1984-04-19
Abatement Due Date 1984-05-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-04-19
Abatement Due Date 1984-05-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1984-04-19
Abatement Due Date 1984-05-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1984-04-19
Abatement Due Date 1984-05-02
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1984-04-19
Abatement Due Date 1984-05-02
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1984-04-19
Abatement Due Date 1984-05-23
Nr Instances 1
Related Event Code (REC) Complaint
11562774 0214700 1981-12-17 590 OLD WILLETS PATH, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-17
Case Closed 1982-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 A
Issuance Date 1981-12-22
Abatement Due Date 1982-01-04
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1981-12-22
Abatement Due Date 1982-01-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1981-12-22
Abatement Due Date 1981-12-17
Nr Instances 1
11536000 0214700 1980-01-29 590 OLD WILLETS PATH, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-01-29
Case Closed 1980-03-24

Related Activity

Type Complaint
Activity Nr 320347743

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-02-08
Abatement Due Date 1980-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1980-02-08
Abatement Due Date 1980-01-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1980-02-08
Abatement Due Date 1980-01-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 R04
Issuance Date 1980-02-08
Abatement Due Date 1980-03-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1980-02-08
Abatement Due Date 1980-01-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1980-02-08
Abatement Due Date 1980-01-29
Nr Instances 1
11457413 0214700 1978-03-06 590 OLD WILLETS PATCH, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-06
Case Closed 1978-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1978-03-08
Abatement Due Date 1978-03-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-03-08
Abatement Due Date 1978-04-05
Nr Instances 1
11456910 0214700 1977-08-25 175 ALLEN BOULEVARD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-23
Case Closed 1984-03-10
11472867 0214700 1975-02-06 175 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-06
Case Closed 1984-03-10
11528718 0214700 1974-12-13 175 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-13
Emphasis N: TIP
Case Closed 1975-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1974-12-16
Abatement Due Date 1975-01-30
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1974-12-16
Abatement Due Date 1974-12-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-12-16
Abatement Due Date 1974-12-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1974-12-16
Abatement Due Date 1975-01-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-12-16
Abatement Due Date 1975-01-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-12-16
Abatement Due Date 1975-01-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-12-16
Abatement Due Date 1975-01-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02 IVA0
Issuance Date 1974-12-16
Abatement Due Date 1974-12-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State