Search icon

IDEAL FENCE SUPPLY CO., INC.

Company Details

Name: IDEAL FENCE SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1967 (57 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 217444
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 160 SWEET HOLLOW RD., OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDEAL FENCE SUPPLY CO., INC. DOS Process Agent 160 SWEET HOLLOW RD., OLD BETHPAGE, NY, United States, 11804

Filings

Filing Number Date Filed Type Effective Date
C322379-2 2002-10-11 ASSUMED NAME CORP INITIAL FILING 2002-10-11
DP-800157 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
655027-5 1967-12-20 CERTIFICATE OF INCORPORATION 1967-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11578150 0214700 1982-01-20 1120 LINCOLN AVE, Holbrook, NY, 11741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-21
Case Closed 1982-08-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 C03 I
Issuance Date 1982-01-28
Abatement Due Date 1982-03-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1982-01-28
Abatement Due Date 1982-03-02
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1982-01-28
Abatement Due Date 1982-03-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-01-28
Abatement Due Date 1982-02-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-01-28
Abatement Due Date 1982-02-11
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1982-01-28
Abatement Due Date 1982-01-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-01-28
Abatement Due Date 1982-03-02
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-01-28
Abatement Due Date 1982-02-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1982-01-28
Abatement Due Date 1982-03-02
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1982-01-28
Abatement Due Date 1982-02-15
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1982-01-28
Abatement Due Date 1982-02-15
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-01-28
Abatement Due Date 1982-02-15
Nr Instances 1
11548575 0214700 1977-12-05 160 SWEET HOLLOW RD, Bethpage, NY, 11804
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-05
Case Closed 1984-03-10
11548252 0214700 1977-10-28 160 SWEET HOLLOW RD, Bethpage, NY, 11804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-28
Case Closed 1977-12-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1977-11-02
Abatement Due Date 1977-11-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 9
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-11-02
Abatement Due Date 1977-11-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1977-11-02
Abatement Due Date 1977-11-30
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1977-11-02
Abatement Due Date 1977-11-30
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-11-02
Abatement Due Date 1977-11-30
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-11-02
Abatement Due Date 1977-11-05
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-11-02
Abatement Due Date 1977-11-30
Nr Instances 3
11495835 0214700 1976-04-06 160 SWEET HOLLOW ROAD, Bethpage, NY, 11804
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-04-06
Case Closed 1976-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Nr Instances 1
11592037 0214700 1975-11-11 160 SWEET HOLLOW ROAD, Bethpage, NY, 11084
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1984-03-10
11565926 0214700 1975-10-01 160 SWEET HOLLOW ROAD, Bethpage, NY, 11804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-01
Case Closed 1975-11-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-02
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-02
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-02
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-10-02
Abatement Due Date 1975-11-05
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-02
Abatement Due Date 1975-11-05
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-10-02
Abatement Due Date 1975-11-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-02
Abatement Due Date 1975-11-05
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-10-02
Abatement Due Date 1975-10-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1975-10-02
Abatement Due Date 1975-11-05
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-10-02
Abatement Due Date 1975-11-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-10-02
Abatement Due Date 1975-11-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State