Search icon

CYCLE II CORP.

Company Details

Name: CYCLE II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1970 (54 years ago)
Entity Number: 299875
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 15 EAST 26TH ST., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
%JACOB FOGELSON DOS Process Agent 15 EAST 26TH ST., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1970-12-18 1983-02-18 Address 104 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080118033 2008-01-18 ASSUMED NAME CORP INITIAL FILING 2008-01-18
A952406-4 1983-02-18 CERTIFICATE OF AMENDMENT 1983-02-18
875961-8 1970-12-18 CERTIFICATE OF INCORPORATION 1970-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106180276 0214700 1988-05-02 270 DUFFY AVE., HICKSVILLE, NY, 11801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-05-02
Case Closed 1988-05-04
994640 0214700 1984-08-20 270 DUFFY AVE, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-08-20
Case Closed 1984-08-22
11489242 0214700 1977-09-01 270 DUFFY AVE, Hicksville, NY, 11802
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-09-01
Case Closed 1984-03-10
11571254 0214700 1977-04-18 270 DUFFY AVE, Hicksville, NY, 11802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-19
Case Closed 1977-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-05-02
Abatement Due Date 1977-06-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-05-02
Abatement Due Date 1977-06-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-05-02
Abatement Due Date 1977-06-02
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1977-05-02
Abatement Due Date 1977-06-02
Nr Instances 2
11508355 0214700 1975-06-03 200 MONTROSE RD, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-03
Case Closed 1984-03-10
11492949 0214700 1975-05-07 200 MONTROSE ROAD, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-07
Case Closed 1984-03-10
11508157 0214700 1975-03-25 200 MONTROSE RD, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-25
Case Closed 1975-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 C04
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1975-03-27
Abatement Due Date 1975-03-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-03-27
Abatement Due Date 1975-03-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Nr Instances 7
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100106 E07 IA0
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 8
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1975-03-27
Abatement Due Date 1975-03-31
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1975-03-27
Abatement Due Date 1975-03-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-03-27
Abatement Due Date 1975-05-29
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100106 E02 IVC0
Issuance Date 1975-03-27
Abatement Due Date 1975-03-31
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Nr Instances 2
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Nr Instances 2
Citation ID 01021
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-03-27
Abatement Due Date 1975-04-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01022
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-27
Abatement Due Date 1975-03-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State