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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 185-12 UNION TURNPIKE, FLUSHING, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
JOSEPH H STARK | Chief Executive Officer | 185-12 UNION TURNPIKE, FLUSHING, NY, United States, 11366 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300594009 | 0215600 | 1996-10-29 | 2165 CHATTERTON AVE., BRONX, NY, 10472 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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