Name: | KOZY SHACK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1999 (26 years ago) |
Date of dissolution: | 08 Aug 2012 |
Entity Number: | 2424392 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 83 LUDY STREET, HICKSVILLE, NY, United States, 11801 |
Address: | 50 LUDY STREET, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 LUDY STREET, HICKSVILLE, NY, United States, 11801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT STRIANO | Chief Executive Officer | 83 LUDY STREET, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-06 | 2009-09-01 | Address | 83 LUDY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120808000486 | 2012-08-08 | CERTIFICATE OF TERMINATION | 2012-08-08 |
111003002287 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
090901002225 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070910002157 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051109003175 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
030908002199 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
010906002491 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
990930000771 | 1999-09-30 | APPLICATION OF AUTHORITY | 1999-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311137467 | 0214700 | 2009-04-30 | 50 LUDY ST., HICKSVILLE, NY, 11802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205680531 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-07-02 |
Emphasis | N: AMPUTATE, S: AMPUTATIONS |
Case Closed | 2008-07-29 |
Related Activity
Type | Inspection |
Activity Nr | 311134126 |
Type | Referral |
Activity Nr | 200157667 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2008-07-02 |
Case Closed | 2008-08-19 |
Related Activity
Type | Complaint |
Activity Nr | 205677958 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 G02 |
Issuance Date | 2008-07-03 |
Abatement Due Date | 2008-07-09 |
Current Penalty | 1350.0 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 2008-07-03 |
Abatement Due Date | 2008-07-09 |
Current Penalty | 1350.0 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 2008-07-03 |
Abatement Due Date | 2008-08-20 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 2008-07-03 |
Abatement Due Date | 2008-08-20 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State