Search icon

ORANGE & WHITE RENTAL SYSTEM INC.

Company Details

Name: ORANGE & WHITE RENTAL SYSTEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1965 (60 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 186198
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 80 POPLAR DR., ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% CHARLES MEYERSON DOS Process Agent 80 POPLAR DR., ROSLYN, NY, United States, 11576

Filings

Filing Number Date Filed Type Effective Date
C267184-2 1998-11-23 ASSUMED NAME CORP INITIAL FILING 1998-11-23
DP-69100 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
491117 1965-04-08 CERTIFICATE OF INCORPORATION 1965-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11478757 0214700 1974-06-12 40 CHARLOTTE AVE, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-06-17
Abatement Due Date 1974-06-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-06-17
Abatement Due Date 1974-07-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-06-17
Abatement Due Date 1974-07-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-06-17
Abatement Due Date 1974-07-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-06-17
Abatement Due Date 1974-07-22
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-06-17
Abatement Due Date 1974-07-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-06-17
Abatement Due Date 1974-06-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-06-17
Abatement Due Date 1974-07-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-06-17
Abatement Due Date 1974-07-22
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-06-17
Abatement Due Date 1974-07-22
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-06-17
Abatement Due Date 1974-07-22
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-06-17
Abatement Due Date 1974-07-22
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-06-17
Abatement Due Date 1974-07-22
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-06-17
Abatement Due Date 1974-07-22
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-06-17
Abatement Due Date 1974-07-22
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State