Search icon

PETINA ASSOCIATES, INC.

Company Details

Name: PETINA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1965 (60 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 185556
ZIP code: 11758
County: Bronx
Place of Formation: New York
Address: 543 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSS WEYL & LEVITT, ESQS. DOS Process Agent 543 BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1965-03-19 1984-12-11 Address 1410 MACDONOUGH ST., BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1501400 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C208627-2 1994-04-06 ASSUMED NAME CORP INITIAL FILING 1994-04-06
B170927-2 1984-12-11 CERTIFICATE OF AMENDMENT 1984-12-11
487483 1965-03-19 CERTIFICATE OF INCORPORATION 1965-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
105971840 0215600 1990-04-17 970 PROSPECT AVENUE, BRONX, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-17
Case Closed 1990-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-05-04
Abatement Due Date 1990-05-11
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1990-05-04
Abatement Due Date 1990-05-10
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Gravity 04
105971832 0215600 1990-04-16 574-578 EAST 163RD STREET, BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-16
Case Closed 1990-04-24
106828247 0215600 1988-10-05 652-658 & 660-666 SOUTHERN BLVD., BRONX, NY, 10455
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1988-10-05
Case Closed 1988-10-07

Related Activity

Type Inspection
Activity Nr 803999
803999 0215600 1988-05-11 652-658 & 660-666 SOUTHERN BLVD., BRONX, NY, 10455
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-05-12
Case Closed 1989-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-02
Abatement Due Date 1988-06-09
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1988-06-02
Abatement Due Date 1988-06-09
Current Penalty 150.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-06-02
Abatement Due Date 1988-06-09
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1988-06-02
Abatement Due Date 1988-06-09
Current Penalty 300.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
100225606 0215000 1986-04-10 306-322 EAST 100TH ST., NEW YORK, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-04-16
1736347 0215000 1984-12-14 RALPH AVE & EAST NEW YORK AVE, BKLYN, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-14
Case Closed 1984-12-14
11887650 0215600 1983-08-23 1893 BELMONT AVE, New York -Richmond, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-23
Case Closed 1983-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-09-09
Abatement Due Date 1983-09-12
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1983-09-09
Abatement Due Date 1983-09-13
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1983-09-09
Abatement Due Date 1983-09-12
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-09-09
Abatement Due Date 1983-09-13
Nr Instances 4
Citation ID 03003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-09-09
Abatement Due Date 1983-09-13
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19260501 A
Issuance Date 1983-09-09
Abatement Due Date 1983-09-13
Nr Instances 4
11868171 0215600 1983-06-28 1601 1611 1615 UNIVERSITY AVE, New York -Richmond, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-01
Case Closed 1983-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1983-07-26
Abatement Due Date 1983-08-12
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1983-07-26
Abatement Due Date 1983-08-12
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 1983-07-26
Abatement Due Date 1983-08-12
Current Penalty 270.0
Initial Penalty 540.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1983-07-26
Abatement Due Date 1983-08-12
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260401 J01
Issuance Date 1983-07-26
Abatement Due Date 1983-08-12
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-07-26
Abatement Due Date 1983-08-12
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 3
Citation ID 01007
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1983-07-26
Abatement Due Date 1983-08-12
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1983-07-26
Abatement Due Date 1983-08-12
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1983-07-26
Abatement Due Date 1983-08-01
Current Penalty 360.0
Initial Penalty 720.0
Nr Instances 1
11762465 0215000 1983-06-14 2340 AMSTERDAM AVE, New York -Richmond, NY, 10033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-23
Case Closed 1983-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1983-07-11
Abatement Due Date 1983-07-05
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-07-11
Abatement Due Date 1983-07-05
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 12
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 K
Issuance Date 1983-07-11
Abatement Due Date 1983-07-04
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
11808664 0215000 1983-04-21 304 320 E 103 ST, New York -Richmond, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-26
Case Closed 1983-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1983-05-05
Abatement Due Date 1983-05-09
Current Penalty 60.0
Nr Instances 6
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-20
Case Closed 1981-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-04-30
Abatement Due Date 1981-05-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-12-11
Case Closed 1981-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-12-23
Abatement Due Date 1980-12-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-12-23
Abatement Due Date 1980-12-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-12-23
Abatement Due Date 1980-12-30
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-12-23
Abatement Due Date 1980-12-29
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-13
Case Closed 1981-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-11-14
Abatement Due Date 1980-11-17
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-11
Case Closed 1980-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260353 E02
Issuance Date 1980-08-06
Abatement Due Date 1980-08-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1980-08-06
Abatement Due Date 1980-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1980-08-06
Abatement Due Date 1980-08-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State