Search icon

CANDY LANE CORP.

Company Details

Name: CANDY LANE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1966 (59 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 200202
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
MARTIN I. SEMEL DOS Process Agent 299 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1966-07-06 1978-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C207099-2 1994-02-15 ASSUMED NAME CORP INITIAL FILING 1994-02-15
DP-93947 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A493247-4 1978-06-12 CERTIFICATE OF AMENDMENT 1978-06-12
567600-3 1966-07-06 CERTIFICATE OF INCORPORATION 1966-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10713352 0213100 1977-09-15 134 NORTH HAMILTON STREET, Poughkeepsie, NY, 12601
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-15
Case Closed 1984-03-10
10713212 0213100 1977-08-02 134 NORTH HAMILTON STREET, Poughkeepsie, NY, 12601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-08-02
Case Closed 1977-10-26

Related Activity

Type Complaint
Activity Nr 320172885

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1977-08-15
Abatement Due Date 1977-09-15
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-08-15
Abatement Due Date 1977-08-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-08-15
Abatement Due Date 1977-08-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-08-15
Abatement Due Date 1977-08-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-08-15
Abatement Due Date 1977-08-18
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-08-15
Abatement Due Date 1977-08-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-08-15
Abatement Due Date 1977-08-23
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 K01
Issuance Date 1977-08-15
Abatement Due Date 1977-09-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-08-15
Abatement Due Date 1977-09-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-15
Abatement Due Date 1977-08-18
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-08-15
Abatement Due Date 1977-08-18
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State