Search icon

SUCCESS CHOICE OF NEW YORK INC.

Company Details

Name: SUCCESS CHOICE OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2001 (23 years ago)
Date of dissolution: 19 Feb 2004
Entity Number: 2695865
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 33-16 86TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-16 86TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
040219000401 2004-02-19 CERTIFICATE OF DISSOLUTION 2004-02-19
011105000121 2001-11-05 CERTIFICATE OF INCORPORATION 2001-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304383615 0216000 2002-09-09 1001 CENTRAL AVENUE, SCARSDALE, NY, 10583
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-09-19
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-01-10

Related Activity

Type Complaint
Activity Nr 203595624
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-09-20
Abatement Due Date 2002-09-25
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-09-20
Abatement Due Date 2002-10-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2002-09-20
Abatement Due Date 2002-09-25
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 A24
Issuance Date 2002-09-20
Abatement Due Date 2002-09-25
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State