Name: | CONTEMPORARY SHELLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1964 (60 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 181338 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 629 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONTEMPORARY SHELLS, INC. | DOS Process Agent | 629 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1118862 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
C197542-2 | 1993-03-10 | ASSUMED NAME CORP INITIAL FILING | 1993-03-10 |
A748369-4 | 1981-03-18 | CERTIFICATE OF MERGER | 1981-03-18 |
464022 | 1964-11-12 | CERTIFICATE OF INCORPORATION | 1964-11-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2023026 | 0214700 | 1985-12-09 | 45 CHERRY VALLEY ROAD, WEST HEMPSTEAD, NY, 11552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1985-12-13 |
Abatement Due Date | 1986-01-02 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVA |
Issuance Date | 1985-12-13 |
Abatement Due Date | 1986-01-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1985-12-13 |
Abatement Due Date | 1986-01-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1985-12-13 |
Abatement Due Date | 1986-01-02 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1985-12-13 |
Abatement Due Date | 1986-01-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Case Closed | 1982-08-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1982-07-16 |
Abatement Due Date | 1982-07-23 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1982-07-16 |
Abatement Due Date | 1982-07-23 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 D04 I |
Issuance Date | 1982-07-16 |
Abatement Due Date | 1982-08-19 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100107 B05 I |
Issuance Date | 1982-07-16 |
Abatement Due Date | 1982-08-19 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State