Search icon

NEWTOWN ENTERPRISES, INC.

Company Details

Name: NEWTOWN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1998 (26 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2313402
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 169 SOUTH MAIN ST. DEPT 307, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 SOUTH MAIN ST. DEPT 307, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
DP-1716191 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
981105000266 1998-11-05 CERTIFICATE OF INCORPORATION 1998-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11455367 0214700 1976-05-10 245 NEWTOWN ROAD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-10
Case Closed 1976-09-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-05-11
Abatement Due Date 1976-06-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-05-11
Abatement Due Date 1976-09-14
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 35
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-05-11
Abatement Due Date 1976-06-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-05-11
Abatement Due Date 1976-06-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-11
Abatement Due Date 1976-06-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-11
Abatement Due Date 1976-09-14
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State