Search icon

SECREST HANDPRINTS, INC.

Company Details

Name: SECREST HANDPRINTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1974 (51 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 352133
ZIP code: 11691
County: Nassau
Place of Formation: New York
Address: 1600 CENTRAL AVENUE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SELWYN KARP DOS Process Agent 1600 CENTRAL AVENUE, FAR ROCKAWAY, NY, United States, 11691

Filings

Filing Number Date Filed Type Effective Date
20050321006 2005-03-21 ASSUMED NAME LLC INITIAL FILING 2005-03-21
DP-1292744 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A182167-4 1974-09-18 CERTIFICATE OF INCORPORATION 1974-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100556059 0214700 1989-02-22 2 NEIL CT., OCEANSIDE, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-24
Case Closed 1989-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1989-03-20
Abatement Due Date 1989-03-23
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1989-03-20
Abatement Due Date 1989-03-27
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 1989-03-20
Abatement Due Date 1989-03-23
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-03-20
Abatement Due Date 1989-04-05
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-03-20
Abatement Due Date 1989-04-05
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1989-03-20
Abatement Due Date 1989-04-19
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1989-03-20
Abatement Due Date 1989-04-19
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1989-03-20
Abatement Due Date 1989-04-19
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-03-20
Abatement Due Date 1989-03-23
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 11
Gravity 05
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1989-03-20
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-03-20
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-03-20
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-02-22
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 11
Gravity 02
104265 0214700 1984-02-08 3610 OCEANSIDE RD, Oceanside, NY, 11576
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-08
Case Closed 1984-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State