Search icon

NEW DEAL DELIVERY SERVICE, INC.

Company Details

Name: NEW DEAL DELIVERY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1969 (55 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 285164
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ARTHUR J. PIKEN DOS Process Agent 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
C318706-2 2002-07-10 ASSUMED NAME LLC INITIAL FILING 2002-07-10
DP-1606937 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
A286882-3 1976-01-16 CERTIFICATE OF MERGER 1976-01-16
838153-2 1970-06-03 CERTIFICATE OF AMENDMENT 1970-06-03
796557-4 1969-11-21 CERTIFICATE OF INCORPORATION 1969-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11820586 0215000 1976-09-23 206 WEST 37 STREET & 28 WEST 3, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-09-23
Case Closed 1984-03-10
11723848 0215000 1976-08-31 206 WEST 37TH STREET & 8 WEST, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-31
Case Closed 1976-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-09-03
Abatement Due Date 1976-09-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-09-03
Abatement Due Date 1976-09-10
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-03
Abatement Due Date 1976-09-15
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-03
Abatement Due Date 1976-09-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-09-03
Abatement Due Date 1976-09-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State