Search icon

ACCU-COR, INC.

Company Details

Name: ACCU-COR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1965 (60 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 183993
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 87 NASSAU LANE, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
ACCU-COR, INC. DOS Process Agent 87 NASSAU LANE, ISLAND PARK, NY, United States, 11558

Filings

Filing Number Date Filed Type Effective Date
DP-1165106 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C192484-2 1992-09-25 ASSUMED NAME CORP INITIAL FILING 1992-09-25
478860 1965-02-01 CERTIFICATE OF INCORPORATION 1965-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100696509 0214700 1988-06-21 170 WEST BROADWAY, LONG BEACH, NY, 11561
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-06-22

Related Activity

Type Inspection
Activity Nr 100696343
100696343 0214700 1988-05-09 170 WEST BROADWAY, LONG BEACH, NY, 11561
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-05-09
Case Closed 1988-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-05-17
Abatement Due Date 1988-06-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-05-17
Abatement Due Date 1988-05-20
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-05-17
Abatement Due Date 1988-05-20
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1988-05-17
Abatement Due Date 1988-05-23
Nr Instances 1
Nr Exposed 2
807396 0215000 1985-03-21 565 MANHATTAN AVENUE, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-03-25
Case Closed 1985-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1985-05-10
Abatement Due Date 1985-05-15
Nr Instances 1
Nr Exposed 1
11762804 0215000 1983-08-22 130TH ST & LEXINGTON AVE, New York -Richmond, NY, 10037
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-31
Case Closed 1983-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1983-09-13
Abatement Due Date 1983-09-29
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1983-09-13
Abatement Due Date 1983-09-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1983-09-13
Abatement Due Date 1983-09-19
Nr Instances 4
11663085 0235300 1980-05-19 AVE S & OCEAN PKWY, New York -Richmond, NY, 11234
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-20
Case Closed 1980-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-05-22
Abatement Due Date 1980-05-20
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1980-06-15
Final Order 1980-07-15
Nr Instances 1
11823192 0215000 1979-04-23 136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-23
Case Closed 1984-03-10
11822889 0215000 1978-12-19 136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-19
Case Closed 1979-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-02-23
Abatement Due Date 1979-03-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-02-23
Abatement Due Date 1979-03-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State