Search icon

LICON ASSOCIATES, INC.

Company Details

Name: LICON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1965 (59 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 192189
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 2103 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PASCUAL V. MARTIN DOS Process Agent 2103 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
PASCUAL V. MARTIN Chief Executive Officer 2103 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1965-11-01 1995-05-01 Address 8 EDGEWOOD GATE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C257074-2 1998-02-19 ASSUMED NAME CORP INITIAL FILING 1998-02-19
DP-1333318 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
950501002223 1995-05-01 BIENNIAL STATEMENT 1993-11-01
524425-4 1965-11-01 CERTIFICATE OF INCORPORATION 1965-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102784980 0215600 1991-06-26 43-30 PARSONS BOULEVARD, FLUSHING, NY, 11358
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-06-26
Case Closed 1991-07-02

Related Activity

Type Complaint
Activity Nr 71212336
Safety Yes
101540276 0214700 1990-02-08 1460 5TH. AVE., BAY SHORE, NY, 11706
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-02-08
Case Closed 1990-02-13
101538924 0214700 1989-11-20 1501 FRANKLIN AVENUE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-21
Case Closed 1989-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-12-19
Abatement Due Date 1990-01-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-12-19
Abatement Due Date 1989-12-22
Nr Instances 1
Nr Exposed 3
Gravity 00
100680016 0214700 1987-03-05 123 SMITH STREET, FLORAL PARK, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-17
Case Closed 1987-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IIIB
Issuance Date 1987-03-18
Abatement Due Date 1987-03-21
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
17719881 0214700 1986-08-29 TYSON & TULIP AVENUES, FLORAL PARK, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-29
Case Closed 1986-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-09-02
Abatement Due Date 1986-09-04
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 F01 I
Issuance Date 1986-09-02
Abatement Due Date 1986-09-05
Nr Instances 1
Nr Exposed 2
608935 0214700 1985-06-18 HOSPITAL ROAD, PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-19
Case Closed 1985-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-06-25
Abatement Due Date 1985-06-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1
110627 0214700 1984-03-16 RIVERHEAD RD, Westhampton, NY, 11977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-19
Case Closed 1984-03-22
11463635 0214700 1983-11-08 ROUTE 58 W/O DOCTOR PATH, Riverhead, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-21
Case Closed 1983-11-23
11521705 0214700 1983-09-29 RTE 58 & ROANOKE AVE, Riverhead, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-30
Case Closed 1983-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-10-17
Abatement Due Date 1983-10-20
Nr Instances 1
11469905 0214700 1980-05-29 MIDDLE COUNTRY ROAD E/O ROUTE, Smithtown, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-29
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-09
Case Closed 1980-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1980-05-14
Abatement Due Date 1980-05-20
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1980-06-15
Final Order 1980-10-05
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-06
Case Closed 1980-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-05-14
Abatement Due Date 1980-05-20
Current Penalty 65.0
Initial Penalty 120.0
Contest Date 1980-05-15
Final Order 1980-06-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-01
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-08
Case Closed 1980-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1980-04-10
Abatement Due Date 1980-04-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-22
Case Closed 1977-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1977-06-24
Abatement Due Date 1977-06-27
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1977-06-24
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1977-06-24
Abatement Due Date 1977-06-27
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1976-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-01-28
Abatement Due Date 1976-01-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-28
Abatement Due Date 1976-01-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State