Search icon

GOODWAY INDUSTRIES, INC.

Company Details

Name: GOODWAY INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1973 (52 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 253030
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Principal Address: 175 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716
Address: C/O EPAND, BOYLE INC, 1836 BELLMORE AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS DOOM Chief Executive Officer 175 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
BILL PARIDISO DOS Process Agent C/O EPAND, BOYLE INC, 1836 BELLMORE AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1995-08-03 1999-03-23 Address PO BOX 1330, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1973-02-02 1995-08-03 Address 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C287372-2 2000-04-17 ASSUMED NAME CORP INITIAL FILING 2000-04-17
DP-1430745 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990323002555 1999-03-23 BIENNIAL STATEMENT 1999-02-01
970416002555 1997-04-16 BIENNIAL STATEMENT 1997-02-01
950803002279 1995-08-03 BIENNIAL STATEMENT 1994-02-01
A47054-5 1973-02-02 CERTIFICATE OF INCORPORATION 1973-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101535672 0214700 1990-03-28 175 ORVILLE DR., BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-03-29
Case Closed 1990-10-22

Related Activity

Type Complaint
Activity Nr 72522675
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Current Penalty 100.0
Initial Penalty 160.0
Contest Date 1990-05-21
Final Order 1990-07-30
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-05-01
Abatement Due Date 1990-05-03
Current Penalty 100.0
Initial Penalty 160.0
Contest Date 1990-05-21
Final Order 1990-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1990-05-01
Abatement Due Date 1990-05-09
Current Penalty 100.0
Initial Penalty 160.0
Contest Date 1990-05-21
Final Order 1990-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1990-05-01
Abatement Due Date 1990-05-09
Current Penalty 100.0
Initial Penalty 160.0
Contest Date 1990-05-21
Final Order 1990-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1990-05-01
Abatement Due Date 1990-05-09
Current Penalty 150.0
Initial Penalty 240.0
Contest Date 1990-05-21
Final Order 1990-07-30
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1990-05-01
Abatement Due Date 1990-05-03
Current Penalty 100.0
Initial Penalty 120.0
Contest Date 1990-05-21
Final Order 1990-07-30
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-05-01
Abatement Due Date 1990-05-03
Current Penalty 150.0
Initial Penalty 240.0
Contest Date 1990-05-21
Final Order 1990-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1990-05-21
Final Order 1990-07-30
Nr Instances 6
Nr Exposed 14
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1990-05-21
Final Order 1990-07-30
Nr Instances 6
Nr Exposed 14
Gravity 05
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1990-05-21
Final Order 1990-07-30
Nr Instances 6
Nr Exposed 14
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Contest Date 1990-05-21
Nr Instances 6
Nr Exposed 22
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Contest Date 1990-05-21
Nr Instances 1
Nr Exposed 22
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B04 II
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Contest Date 1990-05-21
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Contest Date 1990-05-21
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1990-05-01
Abatement Due Date 1990-05-04
Contest Date 1990-05-21
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 A02 IIIG
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Contest Date 1990-05-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
698795 0214700 1985-01-02 175 ORVILLE DRIVE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-03
Case Closed 1985-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-01-04
Abatement Due Date 1985-01-07
Nr Instances 5
Nr Exposed 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-01-04
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-01-04
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-01-04
Abatement Due Date 1985-01-07
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-01-04
Abatement Due Date 1985-01-07
Nr Instances 2
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-01-04
Abatement Due Date 1985-01-07
Nr Instances 3
Nr Exposed 1
11446515 0214700 1980-03-27 175 ORVILLE ROAD, Bohemia, NY, 11716
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-27
Case Closed 1984-03-10
11446382 0214700 1980-02-04 175 ORVILLE RD, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-04
Case Closed 1980-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-02-12
Abatement Due Date 1980-03-17
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1980-02-12
Abatement Due Date 1980-03-17
Nr Instances 1
11467644 0214700 1978-11-22 175 ORVILLE DRIVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1978-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-11-27
Abatement Due Date 1978-12-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-11-27
Abatement Due Date 1978-12-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-11-27
Abatement Due Date 1978-12-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State