Search icon

CONFORMANCE ASSOCIATES CORP.

Company Details

Name: CONFORMANCE ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1971 (54 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 311325
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 205 HEMPSTEAD AVE., LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAYLOR & HAMPTON DOS Process Agent 205 HEMPSTEAD AVE., LYNBROOK, NY, United States, 11563

Filings

Filing Number Date Filed Type Effective Date
C326739-2 2003-01-31 ASSUMED NAME CORP INITIAL FILING 2003-01-31
DP-556397 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
921268-4 1971-07-15 CERTIFICATE OF INCORPORATION 1971-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11551942 0214700 1979-12-17 2673 GRAND AVE, Bellmore, NY, 11210
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-12-17
Case Closed 1984-03-10
11551645 0214700 1979-10-16 2673 GRAND AVE, Bellmore, NY, 11710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-16
Case Closed 1979-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1979-10-24
Abatement Due Date 1979-11-26
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1979-10-24
Abatement Due Date 1979-11-26
Nr Instances 1
11486479 0214700 1979-01-25 2669 71 73 GRAND AVE, Bellmore, NY, 11710
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-01-25
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320343635
11488764 0214700 1977-01-21 2673 GRAND AVE, Bellmore, NY, 11710
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-01-21
Case Closed 1977-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-01-25
Abatement Due Date 1977-03-02
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-25
Abatement Due Date 1977-03-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-25
Abatement Due Date 1977-03-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-01-25
Abatement Due Date 1977-03-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1977-01-25
Abatement Due Date 1977-03-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-01-25
Abatement Due Date 1977-03-02
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State