-
Home Page
›
-
Counties
›
-
Kings
›
-
11228
›
-
ICHRIS INC.
Company Details
Name: |
ICHRIS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 Mar 1994 (31 years ago)
|
Date of dissolution: |
29 Dec 1999 |
Entity Number: |
1808316 |
ZIP code: |
11228
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
883 71ST STREET, BROOKLYN, NY, United States, 11228 |
Principal Address: |
883 71ST ST, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
EMMANUEL MAROPAKIS
|
Chief Executive Officer
|
883 71ST ST, BROOKLYN, NY, United States, 11228
|
Agent
Name |
Role |
Address |
EMMANUEL MAROPAKAF
|
Agent
|
883 71ST ST, BROOKLYN, NY, 11228
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
883 71ST STREET, BROOKLYN, NY, United States, 11228
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1432923
|
1999-12-29
|
DISSOLUTION BY PROCLAMATION
|
1999-12-29
|
980415002063
|
1998-04-15
|
BIENNIAL STATEMENT
|
1998-03-01
|
960402002192
|
1996-04-02
|
BIENNIAL STATEMENT
|
1996-03-01
|
940331000440
|
1994-03-31
|
CERTIFICATE OF INCORPORATION
|
1994-03-31
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
301456992
|
0216000
|
1997-12-22
|
PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1997-12-22
|
Emphasis |
L: FALL
|
Case Closed |
2005-07-08
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
5A0001 |
Issuance Date |
1998-03-17 |
Abatement Due Date |
1998-03-20 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
Hazard |
LIFTING |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260021 B02 |
Issuance Date |
1998-03-17 |
Abatement Due Date |
1998-03-20 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
02 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260350 A10 |
Issuance Date |
1998-03-17 |
Abatement Due Date |
1997-12-23 |
Current Penalty |
382.0 |
Initial Penalty |
382.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
01 |
|
Citation ID |
01004A |
Citaton Type |
Serious |
Standard Cited |
19260501 B01 |
Issuance Date |
1998-03-17 |
Abatement Due Date |
1998-03-20 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
03 |
|
Citation ID |
01004B |
Citaton Type |
Serious |
Standard Cited |
19260502 A02 |
Issuance Date |
1998-03-17 |
Abatement Due Date |
1998-03-20 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
03 |
|
Citation ID |
01004C |
Citaton Type |
Serious |
Standard Cited |
19260503 A01 |
Issuance Date |
1998-03-17 |
Abatement Due Date |
1998-03-20 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
03 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19261051 A |
Issuance Date |
1998-03-17 |
Abatement Due Date |
1998-03-20 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
02 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State