Search icon

ACTION ANODIZING & PLATING CORP.

Company Details

Name: ACTION ANODIZING & PLATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1968 (57 years ago)
Entity Number: 221482
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 33 DIXON AVENUE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 DIXON AVENUE, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
MR. THOMAS LUCAS Chief Executive Officer 33 DIXON AVENUE, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1995-07-24 2006-03-21 Address 33 DIXON AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1995-07-24 2006-03-21 Address 33 DIXON AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1968-03-27 1995-07-24 Address 47 WINNE LANE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120510002705 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100419002363 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080423002348 2008-04-23 BIENNIAL STATEMENT 2008-03-01
060321003015 2006-03-21 BIENNIAL STATEMENT 2006-03-01
C303346-2 2001-06-07 ASSUMED NAME CORP INITIAL FILING 2001-06-07
980401002287 1998-04-01 BIENNIAL STATEMENT 1998-03-01
950724002440 1995-07-24 BIENNIAL STATEMENT 1994-03-01
674016-4 1968-03-27 CERTIFICATE OF INCORPORATION 1968-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311140446 0214700 2010-02-23 33 DIXON AVENUE, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-07-07
Emphasis L: HHHT50
Case Closed 2011-06-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2010-08-06
Abatement Due Date 2010-08-20
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 2010-08-06
Abatement Due Date 2010-08-20
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2010-08-06
Abatement Due Date 2010-09-22
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2010-08-06
Abatement Due Date 2010-08-20
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-08-06
Abatement Due Date 2010-08-20
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-08-06
Abatement Due Date 2010-09-22
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2010-08-06
Abatement Due Date 2010-09-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-08-06
Abatement Due Date 2010-09-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2010-08-06
Abatement Due Date 2010-09-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005E
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2010-08-06
Abatement Due Date 2010-09-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-08-06
Abatement Due Date 2010-08-20
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
106883630 0214700 1993-05-28 33 DIXON AVE., COPIAGUE, NY, 11726
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-05-28
Case Closed 1993-06-04
1023217 0214700 1985-01-22 33 DIXON AVE, COPIAGUE, NY, 11726
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-22
Case Closed 1985-01-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State