Search icon

OFFSITE BUILDING INDUSTRIES, INC.

Company Details

Name: OFFSITE BUILDING INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1994 (30 years ago)
Date of dissolution: 27 Aug 1999
Entity Number: 1872704
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 141 MERRITTS RD, FARMINGDALE, NY, United States, 11735
Principal Address: 37 JAMES ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY BARTONE Chief Executive Officer 37 JAMES ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
ANTHONY BARTONE DOS Process Agent 141 MERRITTS RD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1994-12-02 1997-01-22 Address 633 MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990827000359 1999-08-27 CERTIFICATE OF DISSOLUTION 1999-08-27
970122002236 1997-01-22 BIENNIAL STATEMENT 1996-12-01
941202000398 1994-12-02 CERTIFICATE OF INCORPORATION 1994-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300131422 0214700 1996-09-10 1637 VINCENT COURT, WANTAGH, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-10-30
Case Closed 1996-12-20

Related Activity

Type Referral
Activity Nr 200150159
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1996-11-12
Abatement Due Date 1996-11-26
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State