Search icon

INDUSTRIAL SERVICE CORP.

Company Details

Name: INDUSTRIAL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1996 (28 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2085939
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 384 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE LAW OFFICES OF KENNETH GELLER DOS Process Agent 384 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-1489073 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961119000640 1996-11-19 CERTIFICATE OF INCORPORATION 1996-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11983772 0215800 1982-01-07 926 STOWELL STREET, Elmira, NY, 14901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-07
Case Closed 1982-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1982-01-15
Abatement Due Date 1982-01-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-01-15
Abatement Due Date 1982-02-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1982-01-15
Abatement Due Date 1982-01-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-01-15
Abatement Due Date 1982-02-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1982-01-15
Abatement Due Date 1982-01-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-01-15
Abatement Due Date 1982-02-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-01-15
Abatement Due Date 1982-02-01
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-01-15
Abatement Due Date 1982-01-18
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-01-15
Abatement Due Date 1982-01-18
Nr Instances 4
12009296 0215800 1979-03-08 926 STOWELL STREET, Elmira, NY, 14901
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-08
Case Closed 1979-05-11

Related Activity

Type Complaint
Activity Nr 320431034

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-03-15
Abatement Due Date 1979-04-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1979-03-15
Abatement Due Date 1979-04-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1979-03-15
Abatement Due Date 1979-03-18
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1979-03-15
Abatement Due Date 1979-03-18
Nr Instances 1
Related Event Code (REC) Complaint
12028817 0215800 1977-03-02 926 STOWELL STREET, Elmira, NY, 14901
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-02
Case Closed 1984-03-10
12028650 0215800 1977-01-26 926 STOWELL STREET, Elmira, NY, 14901
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-01-26
Case Closed 1977-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1977-02-03
Abatement Due Date 1977-02-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 B04 I
Issuance Date 1977-02-03
Abatement Due Date 1977-02-06
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-02-03
Abatement Due Date 1977-02-22
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-02-03
Abatement Due Date 1977-02-06
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-02-03
Abatement Due Date 1977-02-06
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 14 Mar 2025

Sources: New York Secretary of State