Search icon

DON GARVEY INC.

Company Details

Name: DON GARVEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1972 (52 years ago)
Entity Number: 248324
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1305-4 ARTIC AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DON GARVEY Chief Executive Officer 1305-4 ARTIC AVENUE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1305-4 ARTIC AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1972-12-07 1993-03-26 Address 107 LONE OAK PATH, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130621030 2013-06-21 ASSUMED NAME LLC INITIAL FILING 2013-06-21
981224002139 1998-12-24 BIENNIAL STATEMENT 1998-12-01
970205002199 1997-02-05 BIENNIAL STATEMENT 1996-12-01
931209002280 1993-12-09 BIENNIAL STATEMENT 1993-12-01
930326002604 1993-03-26 BIENNIAL STATEMENT 1992-12-01
A33025-4 1972-12-07 CERTIFICATE OF INCORPORATION 1972-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112873195 0214700 1996-02-06 200 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1996-02-06
Case Closed 1996-03-11

Related Activity

Type Complaint
Activity Nr 76948553
Health Yes
100694660 0214700 1987-08-03 4616 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-04
Case Closed 1987-08-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-08-06
Abatement Due Date 1987-08-09
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-08-06
Abatement Due Date 1987-08-09
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-08-06
Abatement Due Date 1987-08-14
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-08-06
Abatement Due Date 1987-08-09
Nr Instances 1
Nr Exposed 3
17538562 0214700 1986-01-07 4616 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-07
Case Closed 1986-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-01-09
Abatement Due Date 1986-01-15
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1986-01-09
Abatement Due Date 1986-01-15
Nr Instances 1
Nr Exposed 2
11522109 0214700 1984-01-13 16 BURT DRIVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-16
Case Closed 1984-01-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State