Search icon

STRONG ARM, INC.

Company Details

Name: STRONG ARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1999 (25 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2437117
ZIP code: 11951
County: Suffolk
Place of Formation: New York
Address: 47 MAYFIELD DRIVE, MASTIC BEACH, NY, United States, 11951

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AL RECCHIA Chief Executive Officer 47 MAYFIELD DRIVE, MASTIC BEACH, NY, United States, 11951

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 MAYFIELD DRIVE, MASTIC BEACH, NY, United States, 11951

History

Start date End date Type Value
2003-10-30 2006-05-02 Address 47 MAYFIELD DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)
2002-05-16 2003-10-30 Address 299 LAKE DR, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2002-05-16 2003-10-30 Address 299 LAKE DR, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2002-05-16 2003-10-30 Address 299 LAKE DR, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1999-11-08 2002-05-16 Address SUITE 202, 666 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1794965 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
060502002570 2006-05-02 BIENNIAL STATEMENT 2005-11-01
031030002274 2003-10-30 BIENNIAL STATEMENT 2003-11-01
020516002472 2002-05-16 BIENNIAL STATEMENT 2001-11-01
991108000119 1999-11-08 CERTIFICATE OF INCORPORATION 1999-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307629386 0214700 2004-10-28 125 HERRICK ROAD, MINEOLA, NY, 11501
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-10-28
Emphasis L: FALL
Case Closed 2005-03-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-11-02
Abatement Due Date 2004-11-05
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2004-11-02
Abatement Due Date 2004-12-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2004-11-02
Abatement Due Date 2004-11-05
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State