Search icon

INTERNATIONAL SERVICE SYSTEMS INC.

Company Details

Name: INTERNATIONAL SERVICE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2684876
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 157-04 91ST STREET, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157-04 91ST STREET, HOWARD BEACH, NY, United States, 11414

Filings

Filing Number Date Filed Type Effective Date
DP-1885636 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
011001000332 2001-10-01 CERTIFICATE OF INCORPORATION 2001-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300529021 0213100 1997-07-07 WATERVLIET HIGH SCHOOL, WATERVLIET, NY, 12189
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-07-08
Case Closed 1997-09-02

Related Activity

Type Complaint
Activity Nr 75002048
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-07-16
Abatement Due Date 1997-07-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-07-16
Abatement Due Date 1997-08-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 1997-07-16
Abatement Due Date 1997-08-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
106942329 0215000 1994-03-04 222 VARICK STREET, NEW YORK, NY, 10014
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-03-04
Case Closed 1994-10-03

Related Activity

Type Complaint
Activity Nr 74986274
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1994-08-31
Abatement Due Date 1994-09-07
Current Penalty 3150.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
102782182 0215600 1992-10-06 TWA DOMESTIC TERMINAL B, BUILDING 58, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1992-10-15
Emphasis L: ASBESTOS
Case Closed 1993-02-02

Related Activity

Type Inspection
Activity Nr 102782190

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-01-07
Abatement Due Date 1993-01-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1993-01-07
Abatement Due Date 1993-01-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 00
17774282 0215000 1992-08-04 180 LIVINGSTON ST., BROOKLYN, NY, 11368
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-08-04
Case Closed 1992-11-10

Related Activity

Type Referral
Activity Nr 901765867
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-09-18
Abatement Due Date 1992-09-23
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
106527302 0213100 1988-10-12 20 N. AIRMONT ROAD, SUFFERN, NY, 10901
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-12-27
Case Closed 1989-01-20

Related Activity

Type Complaint
Activity Nr 71992788
Health Yes

Date of last update: 30 Mar 2025

Sources: New York Secretary of State