Search icon

CATALINA PRODUCTS CORP.

Company Details

Name: CATALINA PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1968 (56 years ago)
Entity Number: 229017
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 2455 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR SALAMA DOS Process Agent 2455 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
VICTOR SALAMA Chief Executive Officer 2455 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1968-10-10 1995-03-15 Address 442 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101102002386 2010-11-02 BIENNIAL STATEMENT 2010-10-01
081003002278 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061004002706 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041123002182 2004-11-23 BIENNIAL STATEMENT 2004-10-01
021002002452 2002-10-02 BIENNIAL STATEMENT 2002-10-01
010209002395 2001-02-09 BIENNIAL STATEMENT 2000-10-01
981028002426 1998-10-28 BIENNIAL STATEMENT 1998-10-01
961018002022 1996-10-18 BIENNIAL STATEMENT 1996-10-01
C236153-2 1996-06-14 ASSUMED NAME CORP INITIAL FILING 1996-06-14
950315002225 1995-03-15 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300618410 0215000 1998-08-05 2455 MCDONALD AVENUE, BROOKLYN, NY, 11223
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1998-08-05
Case Closed 1998-09-08

Related Activity

Type Complaint
Activity Nr 200842045
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1998-08-07
Abatement Due Date 1998-08-26
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G03
Issuance Date 1998-08-07
Abatement Due Date 1998-08-26
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-08-07
Abatement Due Date 1998-09-10
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-08-07
Abatement Due Date 1998-09-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-08-07
Abatement Due Date 1998-09-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-08-07
Abatement Due Date 1998-09-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
11648615 0235300 1980-07-11 2455 MCDONALD AVENUE, New York -Richmond, NY, 11223
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1980-07-11
Case Closed 1984-03-10
11647252 0235300 1980-01-18 2455 MCDONALD AVENUE, New York -Richmond, NY, 11223
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-02-04
Case Closed 1980-08-18

Related Activity

Type Complaint
Activity Nr 320365588

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1980-05-09
Abatement Due Date 1980-05-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E02 IVB
Issuance Date 1980-05-09
Abatement Due Date 1980-05-27
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1980-05-09
Abatement Due Date 1980-05-27
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1980-05-09
Abatement Due Date 1980-05-27
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-05-09
Abatement Due Date 1980-04-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-05-09
Abatement Due Date 1980-04-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1980-05-09
Abatement Due Date 1980-01-18
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D05 I
Issuance Date 1980-05-09
Abatement Due Date 1980-04-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State