Search icon

CITRUS AND ALLIED ESSENCES LTD.

Headquarter

Company Details

Name: CITRUS AND ALLIED ESSENCES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1968 (57 years ago)
Entity Number: 218329
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 65 SOUTH TYSON AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CITRUS AND ALLIED ESSENCES LTD., ILLINOIS CORP_55321892 ILLINOIS

DOS Process Agent

Name Role Address
RICHARD C. PISANO, JR. DOS Process Agent 65 SOUTH TYSON AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
RICHARD C. PISANO, JR. Chief Executive Officer 65 SOUTH TYSON AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 65 SOUTH TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2023-07-26 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-05-31 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-05-31 2023-07-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2022-10-26 2023-05-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2022-10-26 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2014-04-24 2024-01-02 Address 65 SOUTH TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2014-04-24 2024-01-02 Address 65 SOUTH TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2008-12-12 2014-04-24 Address 3000 MARCUS AVENUE, SUITE 3E11, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102001846 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220113000767 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200102060757 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102008177 2018-01-02 BIENNIAL STATEMENT 2018-01-01
140424002607 2014-04-24 BIENNIAL STATEMENT 2014-01-01
120228002549 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100222002896 2010-02-22 BIENNIAL STATEMENT 2010-01-01
081212002166 2008-12-12 BIENNIAL STATEMENT 2008-01-01
060206002534 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040406002419 2004-04-06 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
657585 0214700 1984-08-09 65 S TYSON AVE, FLORAL PK, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-10
Case Closed 1984-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1984-08-13
Abatement Due Date 1984-09-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1984-08-13
Abatement Due Date 1984-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1984-08-13
Abatement Due Date 1984-08-17
Nr Instances 2
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-08-13
Abatement Due Date 1984-08-21
Nr Instances 2
Nr Exposed 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-08-13
Abatement Due Date 1984-08-16
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-08-13
Abatement Due Date 1984-08-16
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State