Search icon

CIESLEWICZ BROS. INC.

Company Details

Name: CIESLEWICZ BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1969 (56 years ago)
Date of dissolution: 25 Oct 1983
Entity Number: 273505
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 646 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CIESLEWICZ BROS. INC. DOS Process Agent 646 BROADWAY, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
B032751-3 1983-10-25 CERTIFICATE OF DISSOLUTION 1983-10-25
741241-4 1969-03-05 CERTIFICATE OF INCORPORATION 1969-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11695418 0235300 1980-11-05 ST GEORGE HOTEL CLARK AND HICK, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-11-05
Case Closed 1984-03-10
11706637 0235300 1980-10-02 ST GEORGE HOTEL CLARK AND HICK, New York -Richmond, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-10-07
Case Closed 1980-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-10-20
Abatement Due Date 1980-10-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-20
Abatement Due Date 1980-10-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-10-20
Abatement Due Date 1980-10-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-10-20
Abatement Due Date 1980-10-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-10-20
Abatement Due Date 1980-10-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-10-20
Abatement Due Date 1980-10-21
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1980-10-20
Abatement Due Date 1980-10-02
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-10-20
Abatement Due Date 1980-10-02
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1980-10-20
Abatement Due Date 1980-10-21
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1980-10-20
Abatement Due Date 1980-10-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State