Search icon

PAYOO INDUSTRIES, INC.

Company Details

Name: PAYOO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1973 (52 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 266989
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1690-E, NEW YORK AVE., BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
PAYOO INDUSTRIES, INC. DOS Process Agent 1690-E, NEW YORK AVE., BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
20101129080 2010-11-29 ASSUMED NAME CORP INITIAL FILING 2010-11-29
DP-982145 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A88331-7 1973-07-26 CERTIFICATE OF INCORPORATION 1973-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100486265 0215000 1991-01-29 1690 E. NEW YORK AVENUE, BROOKLYN, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-29
Case Closed 1993-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-03-08
Abatement Due Date 1991-03-18
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1991-03-08
Abatement Due Date 1991-03-18
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1991-03-08
Abatement Due Date 1991-03-18
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-03-08
Abatement Due Date 1991-03-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 21
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-03-08
Abatement Due Date 1991-03-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 21
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1991-03-08
Abatement Due Date 1991-03-18
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
1734284 0215000 1984-07-26 1690 E NEW YORK AVE, BKLYN, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-26
Case Closed 1984-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1984-07-31
Abatement Due Date 1984-08-06
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1984-07-31
Abatement Due Date 1984-08-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-07-31
Abatement Due Date 1984-08-08
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State