Search icon

VINYL MASTERS, INC.

Company Details

Name: VINYL MASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1966 (59 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 194933
ZIP code: 10802
County: Kings
Place of Formation: New York
Address: 271 NORTH AVENUE, P.O. BOX 617, NEW ROCHELLE, NY, United States, 10802

Shares Details

Shares issued 375

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD A. DANZIG, ESQ. DOS Process Agent 271 NORTH AVENUE, P.O. BOX 617, NEW ROCHELLE, NY, United States, 10802

History

Start date End date Type Value
1966-01-25 1977-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-01-25 1990-08-29 Address 11 EAST 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C220976-2 1995-03-21 ASSUMED NAME CORP INITIAL FILING 1995-03-21
DP-996520 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
900829000118 1990-08-29 CERTIFICATE OF CHANGE 1990-08-29
A371485-4 1977-01-19 CERTIFICATE OF AMENDMENT 1977-01-19
539811-8 1966-01-25 CERTIFICATE OF INCORPORATION 1966-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
993444 0214700 1985-03-01 365 BAY SHORE ROAD, DEER PARK, NY, 11729
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-03-05
Case Closed 1985-04-02

Related Activity

Type Referral
Activity Nr 900857681
Health Yes
1002609 0214700 1985-02-12 365 BAYSHORE ROAD, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-12
Case Closed 1985-03-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-02-15
Abatement Due Date 1985-03-05
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-02-15
Abatement Due Date 1985-03-05
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-02-15
Abatement Due Date 1985-03-05
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1985-02-15
Abatement Due Date 1985-03-05
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1985-02-15
Abatement Due Date 1985-03-05
Nr Instances 2
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-02-15
Abatement Due Date 1985-03-05
Nr Instances 3
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-02-15
Abatement Due Date 1985-03-05
Nr Instances 2
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-02-15
Abatement Due Date 1985-03-05
Nr Instances 1
Nr Exposed 1
111237 0214700 1984-02-10 365 BAY SHORE RD, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1984-05-04
Case Closed 1984-05-09
11583499 0214700 1983-06-02 365 BAY SHORE R, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1983-06-02
Case Closed 1983-06-09
11583465 0214700 1983-03-18 365 BAY SHORE RD, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1983-03-18
Case Closed 1983-03-21
11514817 0214700 1982-09-21 365 BAY SHORE RD, Deer Park, NY, 11729
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-11-19
Case Closed 1984-05-09

Related Activity

Type Referral
Activity Nr 909030090

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1982-11-19
Abatement Due Date 1983-01-21
Nr Instances 15
Citation ID 01002A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-11-19
Abatement Due Date 1982-12-21
Nr Instances 18
Citation ID 01002B
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-11-19
Abatement Due Date 1982-12-21
Nr Instances 18
Citation ID 01002C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-11-19
Abatement Due Date 1982-12-21
Nr Instances 18
11563921 0214700 1982-09-02 365 BAY SHORE RD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-02
Case Closed 1982-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-09-08
Abatement Due Date 1982-09-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-09-08
Abatement Due Date 1982-09-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1982-09-08
Abatement Due Date 1982-09-27
Nr Instances 1
11496635 0214700 1978-02-15 365 BAYSHORE RD, Deer Park, NY, 11729
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-02-15
Case Closed 1978-03-14

Related Activity

Type Complaint
Activity Nr 320341076

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1978-02-16
Abatement Due Date 1978-03-15
Nr Instances 6
Citation ID 01001B
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1978-02-16
Abatement Due Date 1978-03-15
Nr Instances 6
11443298 0214700 1977-11-25 365 BAYSHORE RD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-28
Case Closed 1978-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 B03
Issuance Date 1977-11-30
Abatement Due Date 1977-12-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-11-30
Abatement Due Date 1977-12-28
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1977-11-30
Abatement Due Date 1977-12-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1977-11-30
Abatement Due Date 1977-12-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-11-30
Abatement Due Date 1977-12-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1977-11-30
Abatement Due Date 1977-12-28
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-11-30
Abatement Due Date 1978-01-31
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-11-30
Abatement Due Date 1977-12-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-30
Abatement Due Date 1977-12-28
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-11-30
Abatement Due Date 1977-12-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1977-11-30
Abatement Due Date 1977-12-28
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-11-30
Abatement Due Date 1977-12-03
Nr Instances 1
11492774 0214700 1975-03-20 265 BAYSHORE RD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-03-20
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-01-23
Case Closed 1975-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-02-03
Abatement Due Date 1975-07-31
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-13
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-30
Case Closed 1974-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-10-31
Abatement Due Date 1975-01-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-10-31
Abatement Due Date 1975-01-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-10-31
Abatement Due Date 1975-11-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-31
Abatement Due Date 1974-11-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-10-31
Abatement Due Date 1974-11-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-10-31
Abatement Due Date 1975-01-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-10-31
Abatement Due Date 1975-01-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1974-10-31
Abatement Due Date 1974-11-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-10-31
Abatement Due Date 1974-11-04
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1974-10-31
Abatement Due Date 1974-11-30
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100135
Issuance Date 1974-10-31
Abatement Due Date 1974-11-30
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-10-31
Abatement Due Date 1975-01-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100107 E02 III
Issuance Date 1974-10-31
Abatement Due Date 1975-01-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-10-31
Abatement Due Date 1975-01-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State