Search icon

COLLYER ASSOCIATES, INC.

Headquarter

Company Details

Name: COLLYER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1966 (59 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 199669
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 49 W. 45TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COLLYER ASSOCIATES, INC., CONNECTICUT 0009713 CONNECTICUT

DOS Process Agent

Name Role Address
COLLYER ASSOCIATES, INC. DOS Process Agent 49 W. 45TH ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1966-06-20 1973-01-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-603333 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A44700-3 1973-01-24 CERTIFICATE OF AMENDMENT 1973-01-24
564974-4 1966-06-20 CERTIFICATE OF INCORPORATION 1966-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100226778 0215000 1985-11-12 47 WEST 66TH STREET, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-11-13
Case Closed 1986-12-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-12-31
Abatement Due Date 1986-01-03
Current Penalty 360.0
Initial Penalty 720.0
Contest Date 1986-01-27
Final Order 1986-09-04
Nr Instances 1
Nr Exposed 1
1025436 0213100 1985-04-02 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-03
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E03
Issuance Date 1985-04-05
Abatement Due Date 1985-04-08
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1985-04-05
Abatement Due Date 1985-04-08
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1985-04-05
Abatement Due Date 1985-04-08
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-04-05
Abatement Due Date 1985-04-08
Nr Instances 1
1080761 0215000 1985-01-10 47 W 66 ST, NY, NY, 10023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-01-23
Case Closed 1985-02-06
1036680 0213100 1984-10-10 50 MAIN ST GATEWAY 1, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-25
Case Closed 1984-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1984-11-05
Abatement Due Date 1984-11-08
Nr Instances 1
Nr Exposed 1
11538964 0214700 1983-03-10 HEMPSTEAD TURNPIKE, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-23
Case Closed 1983-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-03-29
Abatement Due Date 1983-04-01
Nr Instances 2
11808532 0215000 1983-02-15 1100 6TH AVE, New York -Richmond, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-02-17
Case Closed 1983-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-03-01
Abatement Due Date 1983-02-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
11726510 0215000 1983-01-06 175 WATER ST, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-18
Case Closed 1983-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-01-27
Abatement Due Date 1983-01-31
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-01-27
Abatement Due Date 1983-01-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-01-27
Abatement Due Date 1983-01-10
Nr Instances 1
11810322 0215000 1982-08-05 1100 AVE OF THE AMERICAS, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-05
Case Closed 1982-08-11
11761327 0215000 1982-06-01 180 MAIDEN LANE, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-22
Case Closed 1982-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-06-25
Abatement Due Date 1982-06-28
Nr Instances 2
11809746 0215000 1982-05-24 23 W 53 ST, New York -Richmond, NY, 10020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-25
Case Closed 1983-01-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-06-14
Abatement Due Date 1982-06-18
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1982-06-14
Abatement Due Date 1982-06-18
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-20
Case Closed 1984-03-10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-09-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-05
Case Closed 1984-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1980-05-06
Abatement Due Date 1980-05-01
Current Penalty 245.0
Initial Penalty 490.0
Contest Date 1980-05-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1980-05-06
Abatement Due Date 1980-05-01
Current Penalty 245.0
Initial Penalty 490.0
Contest Date 1980-05-15
Final Order 1980-07-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-16
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-08-15
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320450745
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-07
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-05
Case Closed 1978-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1978-05-10
Abatement Due Date 1978-05-15
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1978-05-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-13
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-09
Case Closed 1977-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1976-12-15
Abatement Due Date 1976-12-18
Current Penalty 200.0
Initial Penalty 500.0
Contest Date 1976-12-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-07
Case Closed 1977-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1976-05-14
Abatement Due Date 1976-05-17
Current Penalty 650.0
Initial Penalty 650.0
Contest Date 1976-05-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-23
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State