Search icon

WHITE OAK AT SETAUKET CORP.

Company Details

Name: WHITE OAK AT SETAUKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1838453
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 1580 UNIT A, LAKELAND AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY GREENE Chief Executive Officer 1580 UNIT A, LAKELAND AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1580 UNIT A, LAKELAND AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1998-07-07 2000-07-26 Address 104 ERIN LN, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1998-07-07 2000-07-26 Address 104 ERIN LN, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1998-07-07 2000-07-26 Address 104 ERIN LN, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1996-08-19 1998-07-07 Address 12 ERIN LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1996-08-19 1998-07-07 Address 12 ERIN LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1996-08-19 1998-07-07 Address 16308 CRYDERS LANE, BEECHHURST, NY, 11357, USA (Type of address: Principal Executive Office)
1994-07-22 1996-08-19 Address 90 MERRICK AVENUE, 9TH FLOOR, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1754987 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
040929002029 2004-09-29 BIENNIAL STATEMENT 2004-07-01
020620002476 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000726002568 2000-07-26 BIENNIAL STATEMENT 2000-07-01
980707002027 1998-07-07 BIENNIAL STATEMENT 1998-07-01
960819002253 1996-08-19 BIENNIAL STATEMENT 1996-07-01
940722000178 1994-07-22 CERTIFICATE OF INCORPORATION 1994-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300135761 0214700 1997-10-31 104 ERIN LANE ., SETAUKET, NY, 11733
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-10-31
Case Closed 1998-01-21

Related Activity

Type Complaint
Activity Nr 200146504
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-11-07
Abatement Due Date 1997-11-28
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-11-07
Abatement Due Date 1997-11-14
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State