-
Home Page
›
-
Counties
›
-
Nassau
›
-
11803
›
-
OTTO ISENSCHMID CORP.
Company Details
Name: |
OTTO ISENSCHMID CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Oct 1964 (61 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
180523 |
ZIP code: |
11803
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
72 NEWTOWN PLAZA, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
OTTO ISENSCHMID
|
Chief Executive Officer
|
72 NEWTOWN PLAZA, PLAINVIEW, NY, United States, 11803
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
72 NEWTOWN PLAZA, PLAINVIEW, NY, United States, 11803
|
History
Start date |
End date |
Type |
Value |
1964-10-14
|
1995-03-10
|
Address
|
2577 PARK AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2097190
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
981117002138
|
1998-11-17
|
BIENNIAL STATEMENT
|
1998-10-01
|
961018002143
|
1996-10-18
|
BIENNIAL STATEMENT
|
1996-10-01
|
950310002036
|
1995-03-10
|
BIENNIAL STATEMENT
|
1993-10-01
|
C187464-2
|
1992-04-14
|
ASSUMED NAME CORP INITIAL FILING
|
1992-04-14
|
942408-4
|
1971-10-29
|
CERTIFICATE OF AMENDMENT
|
1971-10-29
|
631998-4
|
1967-08-04
|
CERTIFICATE OF AMENDMENT
|
1967-08-04
|
459155
|
1964-10-14
|
CERTIFICATE OF INCORPORATION
|
1964-10-14
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11457561
|
0214700
|
1978-04-18
|
72 JERICHO TURNPIKE, Mineola, NY, 11501
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1978-04-18
|
Case Closed |
1978-05-25
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1978-04-25 |
Abatement Due Date |
1978-04-28 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1978-04-25 |
Abatement Due Date |
1978-05-17 |
Nr Instances |
2 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100169 B02 |
Issuance Date |
1978-04-25 |
Abatement Due Date |
1978-04-28 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100212 B |
Issuance Date |
1978-04-25 |
Abatement Due Date |
1978-05-17 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1978-04-25 |
Abatement Due Date |
1978-05-17 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025051 |
Issuance Date |
1978-04-25 |
Abatement Due Date |
1978-05-17 |
Nr Instances |
3 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State