Search icon

UNICO SERVICE CORP.

Company Details

Name: UNICO SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1971 (54 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 308265
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAUL A. FINKEL DOS Process Agent 270 MADISON AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
20141121049 2014-11-21 ASSUMED NAME LLC INITIAL FILING 2014-11-21
DP-1728488 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
A171703-4 1974-07-26 CERTIFICATE OF AMENDMENT 1974-07-26
909957-8 1971-05-24 CERTIFICATE OF INCORPORATION 1971-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112874953 0214700 1995-04-14 GLEN COVE ROAD, GREENVALE, NY, 11548
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-05-09
Case Closed 1995-08-01

Related Activity

Type Complaint
Activity Nr 74562885
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
113920789 0214700 1991-05-09 NEW YORK AVE AND E. 15TH. ST., HUNTINGTON STATION, NY, 11746
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-06-14
Emphasis N: TRENCH
Case Closed 1991-09-16

Related Activity

Type Complaint
Activity Nr 72523426
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-07-19
Abatement Due Date 1991-07-22
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 1991-07-19
Abatement Due Date 1991-07-22
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-07-19
Abatement Due Date 1991-07-22
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 1991-07-19
Abatement Due Date 1991-08-22
Current Penalty 1500.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1991-07-19
Abatement Due Date 1991-07-22
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1991-07-19
Abatement Due Date 1991-07-22
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
100598887 0214700 1990-10-18 EXXON STATION, LIE SOUTH SERVICE RD. & MOTOR PKWY., HAUPPAUGE, NY, 11787
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-10-18
Emphasis N: TRENCH
Case Closed 1991-01-07

Related Activity

Type Referral
Activity Nr 901104604
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-10-30
Abatement Due Date 1990-12-05
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1990-10-30
Abatement Due Date 1990-11-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 07
100211358 0215600 1987-05-21 20TH AVE. & PARSONS BLVD., WHITESTONE, NY, 11357
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-05-27
Case Closed 1988-10-04

Related Activity

Type Referral
Activity Nr 900861907
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-07-23
Abatement Due Date 1987-07-29
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1987-07-23
Abatement Due Date 1987-07-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
11470929 0214700 1980-12-03 MAIN STREET & PARK AVE, Huntington, NY, 11743
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-12-05
Case Closed 1980-12-09

Related Activity

Type Complaint
Activity Nr 320350770

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9305794 Employee Retirement Income Security Act (ERISA) 1993-12-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1993-12-22
Termination Date 1994-12-29
Section 1132

Parties

Name SCHUCK
Role Plaintiff
Name UNICO SERVICE CORP.
Role Defendant
9301098 Employee Retirement Income Security Act (ERISA) 1993-03-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1993-03-12
Termination Date 1993-07-27
Section 1132

Parties

Name SCHUCK
Role Plaintiff
Name UNICO SERVICE CORP.
Role Defendant
9401434 Employee Retirement Income Security Act (ERISA) 1994-03-30 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1994-03-30
Termination Date 1996-09-05
Date Issue Joined 1994-08-03
Section 1001

Parties

Name BOARD OF TRUSTEES OF
Role Plaintiff
Name UNICO SERVICE CORP.
Role Defendant
9303148 Other Contract Actions 1993-07-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 9
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 9
Filing Date 1993-07-15
Termination Date 1993-11-04
Section 1332

Parties

Name TEN HOEVE BROS., INC.
Role Plaintiff
Name UNICO SERVICE CORP.
Role Defendant
9400866 Employee Retirement Income Security Act (ERISA) 1994-02-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 0
Filing Date 1994-02-28
Termination Date 1994-11-21
Date Issue Joined 1994-03-31
Section 1001

Parties

Name GILDAY,
Role Plaintiff
Name UNICO SERVICE CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State