Search icon

CLATON, INC.

Company Details

Name: CLATON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1965 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 189569
ZIP code: 11550
County: New York
Place of Formation: New York
Address: 135 W COLUMBIA ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 W COLUMBIA ST, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ROGER F CLARK Chief Executive Officer 30 AMITYVILLE RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1965-07-29 1995-06-28 Address 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112801 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010629002796 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990817002234 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970715002818 1997-07-15 BIENNIAL STATEMENT 1997-07-01
950628002689 1995-06-28 BIENNIAL STATEMENT 1993-07-01
C195942-3 1993-01-28 ASSUMED NAME CORP INITIAL FILING 1993-01-28
A371893-3 1977-01-20 CERTIFICATE OF AMENDMENT 1977-01-20
510322-10 1965-07-29 CERTIFICATE OF INCORPORATION 1965-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11486099 0214700 1977-11-09 222 WESTBURY AVE, Carle Place, NY, 11514
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-11-09
Case Closed 1978-03-27

Related Activity

Type Complaint
Activity Nr 320340458

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-11-11
Abatement Due Date 1977-11-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-11-11
Abatement Due Date 1977-11-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-11-11
Abatement Due Date 1977-12-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1977-11-11
Abatement Due Date 1977-12-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-11-11
Abatement Due Date 1977-11-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1977-11-11
Abatement Due Date 1978-01-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-11-11
Abatement Due Date 1977-11-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-11
Abatement Due Date 1977-11-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State