Search icon

OLYMPIC INTERNATIONAL, LTD.

Company Details

Name: OLYMPIC INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1970 (55 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 293648
County: Queens
Place of Formation: Delaware
Address: 89-89 UNION TURNPIKE, GLENDALE, NY, United States

DOS Process Agent

Name Role Address
OLYMPIC INTERNATIONAL, LTD. DOS Process Agent 89-89 UNION TURNPIKE, GLENDALE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1807727 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
20060404069 2006-04-04 ASSUMED NAME LLC INITIAL FILING 2006-04-04
849000-4 1970-07-28 APPLICATION OF AUTHORITY 1970-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11525458 0214700 1973-03-26 89-89 UNION TPKE, Glenford, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-03-28
Abatement Due Date 1973-05-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-03-28
Abatement Due Date 1973-03-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1973-03-28
Abatement Due Date 1973-05-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1973-03-28
Abatement Due Date 1973-05-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-03-28
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-28
Abatement Due Date 1973-05-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-03-28
Abatement Due Date 1973-05-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1973-03-28
Abatement Due Date 1973-05-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-03-28
Abatement Due Date 1973-05-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State