Search icon

UNIC CO, INC.

Company Details

Name: UNIC CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2742848
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: ZDZISLAW CZACHOR, 234 JAVA STREET, BROOKLYN, NY, United States, 11222
Principal Address: 234 JAVA ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZDZISLAW CZACHOR Chief Executive Officer 191 HURON ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ZDZISLAW CZACHOR, 234 JAVA STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2004-04-14 2010-05-04 Address 193 HURON ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2002-03-14 2010-05-04 Address ZDZISLAW CZACHOR, 193 HURON STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147147 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100504002163 2010-05-04 BIENNIAL STATEMENT 2010-03-01
080313002687 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060403002465 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040414002433 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020314000706 2002-03-14 CERTIFICATE OF INCORPORATION 2002-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307660647 0216000 2004-08-12 552 SOUTHERN BLVD., BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-23
Case Closed 2005-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-08-26
Abatement Due Date 2004-08-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-08-26
Abatement Due Date 2004-08-31
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-08-26
Abatement Due Date 2004-08-31
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2004-08-26
Abatement Due Date 2004-08-31
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State