Search icon

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