Search icon

HICKSVILLE TILE, INC.

Company Details

Name: HICKSVILLE TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1994 (31 years ago)
Date of dissolution: 18 Feb 2010
Entity Number: 1854712
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 635 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714
Principal Address: 635 HICKSVILLE RD, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 635 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
KATHY LEE Chief Executive Officer 635 HICKSVILLE RD, BETHPAGE, NY, United States, 11714

Filings

Filing Number Date Filed Type Effective Date
100218000297 2010-02-18 CERTIFICATE OF DISSOLUTION 2010-02-18
041129002411 2004-11-29 BIENNIAL STATEMENT 2004-09-01
001006002294 2000-10-06 BIENNIAL STATEMENT 2000-09-01
940926000193 1994-09-26 CERTIFICATE OF INCORPORATION 1994-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300136934 0214700 1998-01-30 635 HICKSVILLE ROAD, BETHPAGE, NY, 11714
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-01-30
Case Closed 1999-05-05

Related Activity

Type Complaint
Activity Nr 200147007
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1998-02-17
Abatement Due Date 1998-03-11
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-02-17
Abatement Due Date 1998-03-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1998-02-17
Abatement Due Date 1998-03-11
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1998-02-17
Abatement Due Date 1998-03-11
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1998-02-17
Abatement Due Date 1998-04-15
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State