Search icon

TOPS GYM CORP.

Company Details

Name: TOPS GYM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2004 (21 years ago)
Date of dissolution: 07 Nov 2023
Entity Number: 3003100
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 253 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOPS GYM CORP. DOS Process Agent 253 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
DOREEN COLUMBO Chief Executive Officer 253 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-11-15 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-09 2023-11-15 Address 253 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2020-01-09 2023-11-15 Address 253 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2006-02-08 2020-01-09 Address 149 CENTEREACH MALL, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2006-02-08 2020-01-09 Address 149 CENTEREACH MALL, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2006-02-08 2020-01-09 Address 149 CENTEREACH MALL, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2004-01-22 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-22 2006-02-08 Address 266 EAST PULASKI ROAD, SUITE 2, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115003776 2023-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-07
200109060381 2020-01-09 BIENNIAL STATEMENT 2020-01-01
120301002313 2012-03-01 BIENNIAL STATEMENT 2012-01-01
080125002187 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060208002513 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040122000255 2004-01-22 CERTIFICATE OF INCORPORATION 2004-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
333313153 0214700 2012-04-11 253 W. MAIN ST., SMITHTOWN, NY, 11787
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-04-11
Emphasis N: CTARGET, N: TRENCH
Case Closed 2013-02-11

Related Activity

Type Inspection
Activity Nr 331309
Safety Yes
Type Complaint
Activity Nr 257561
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2012-08-21
Abatement Due Date 2012-08-22
Current Penalty 350.0
Initial Penalty 2000.0
Contest Date 2012-09-07
Final Order 2013-01-17
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary. a) Worksite, 253 W. Main St. Smithtown, NY - The spoil pile was on the edge of the excavation; on or about 04/11/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2012-08-21
Abatement Due Date 2012-08-22
Current Penalty 325.0
Initial Penalty 2000.0
Contest Date 2012-09-07
Final Order 2013-01-17
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions. a) 253 West Main St. Smithtown, NY - Employees were in an unprotected excavation without an inspection by a competent person; on or about 04/11/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2012-08-21
Abatement Due Date 2012-08-22
Current Penalty 325.0
Initial Penalty 2000.0
Contest Date 2012-09-07
Final Order 2013-01-17
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c) or 1926.652(b)(1)(i). a) Worksite, 253 West Main St. Smithtown, NY - Employees were working in an excavation approximately 8ft deep. The excavation had vertical walls and the employees were not protected from cave-ins by an adequate protective system; on or about 04/11/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State