Search icon

COMBINED ASSOCIATES, INC.

Company Details

Name: COMBINED ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1968 (57 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 219617
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 185-12 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185-12 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address
JOSEPH H STARK Chief Executive Officer 185-12 UNION TURNPIKE, FLUSHING, NY, United States, 11366

History

Start date End date Type Value
1968-02-09 1993-03-11 Address 185-12 UNION TPKE., FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1643661 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000315002458 2000-03-15 BIENNIAL STATEMENT 2000-02-01
980303002005 1998-03-03 BIENNIAL STATEMENT 1998-02-01
C227501-2 1995-09-29 ASSUMED NAME CORP INITIAL FILING 1995-09-29
940315002100 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930311002432 1993-03-11 BIENNIAL STATEMENT 1993-02-01
665328-5 1968-02-09 CERTIFICATE OF INCORPORATION 1968-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300594009 0215600 1996-10-29 2165 CHATTERTON AVE., BRONX, NY, 10472
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-10-29
Case Closed 1997-04-30

Related Activity

Type Referral
Activity Nr 200830180
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-04-08
Abatement Due Date 1997-04-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-04-08
Abatement Due Date 1997-04-11
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1997-04-08
Abatement Due Date 1997-04-11
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1997-04-08
Abatement Due Date 1997-04-11
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-04-08
Abatement Due Date 1997-04-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State