Search icon

D. S. & A. RESTAURANT INC.

Company Details

Name: D. S. & A. RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1973 (51 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 239698
County: Nassau
Place of Formation: New York
Address: 148 GLEN COVE RD., EAST HILLS, NY, United States

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D. S. & A. RESTAURANT INC. DOS Process Agent 148 GLEN COVE RD., EAST HILLS, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1319935 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C246805-2 1997-04-28 ASSUMED NAME CORP INITIAL FILING 1997-04-28
A118850-5 1973-12-03 CERTIFICATE OF INCORPORATION 1973-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11512894 0214700 1974-06-24 148 GLEN COVE ROAD, East Hills, NY, 11577
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-06-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-06-26
Abatement Due Date 1974-06-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-06-26
Abatement Due Date 1974-06-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-06-26
Abatement Due Date 1974-06-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1974-06-26
Abatement Due Date 1974-07-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-06-26
Abatement Due Date 1974-07-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-06-26
Abatement Due Date 1974-07-25
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-06-26
Abatement Due Date 1974-07-25
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-06-26
Abatement Due Date 1974-07-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-06-26
Abatement Due Date 1974-07-25
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100
Issuance Date 1974-06-26
Abatement Due Date 1974-07-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State