Search icon

ISLAND EXTRUSION CORP.

Company Details

Name: ISLAND EXTRUSION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1965 (60 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 184637
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 5 WEST 45TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%EUGENE H WINICK DOS Process Agent 5 WEST 45TH ST, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C207653-1 1994-03-03 ASSUMED NAME CORP DISCONTINUANCE 1994-03-03
C197570-2 1993-03-10 ASSUMED NAME CORP INITIAL FILING 1993-03-10
DP-800759 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
482662 1965-02-19 CERTIFICATE OF INCORPORATION 1965-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
993188 0214700 1985-02-07 46 SARATOGA BLVD, ISLAND PARK, NY, 11558
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-02-07
Case Closed 1985-02-11
11544129 0214700 1982-08-12 46 SARATOGA BLVD, North Bellmore, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-12
Case Closed 1982-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-08-12
Abatement Due Date 1982-09-03
Nr Instances 5
11549805 0214700 1978-10-25 46 SARATOGA BLVD, Island Park, NY, 11558
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-25
Case Closed 1984-03-10
11497047 0214700 1978-08-09 46 SARATOGA BLVD, Island Park, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-08-09
Case Closed 1978-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-08-10
Abatement Due Date 1978-08-13
Nr Instances 1
11549391 0214700 1978-06-26 46 SARATOGA BLVD, Island Park, NY, 11558
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-06-26
Case Closed 1984-03-10
11549268 0214700 1978-05-22 46 SARATOGA BLVD, Island Park, NY, 11558
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-05-22
Case Closed 1984-03-10
11549144 0214700 1978-04-05 46 SARATOGA BLVD, Island Park, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-07
Case Closed 1978-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1978-04-17
Abatement Due Date 1978-05-17
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1978-05-15
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 B02
Issuance Date 1978-04-17
Abatement Due Date 1978-05-17
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1978-05-15
Nr Instances 3
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1978-04-17
Abatement Due Date 1978-05-17
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1978-05-15
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-04-17
Abatement Due Date 1978-04-20
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-17
Abatement Due Date 1978-04-20
Nr Instances 1
FTA Issuance Date 1978-04-20
11541133 0214700 1976-01-14 46 SARATOGA BLVD, Island Park, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-14
Case Closed 1976-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-01-16
Abatement Due Date 1976-03-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-16
Abatement Due Date 1976-03-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-16
Abatement Due Date 1976-03-03
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-01-16
Abatement Due Date 1976-03-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-01-16
Abatement Due Date 1976-03-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-16
Abatement Due Date 1976-03-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-01-16
Abatement Due Date 1976-03-03
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State