Search icon

ACTION SIDING INC.

Company Details

Name: ACTION SIDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1974 (51 years ago)
Date of dissolution: 16 Sep 2010
Entity Number: 352219
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 159 CARROLL ST., PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MARTIN BURKHARDT DOS Process Agent 159 CARROLL ST., PORT JEFFERSON STA, NY, United States, 11776

Filings

Filing Number Date Filed Type Effective Date
100916000107 2010-09-16 CERTIFICATE OF DISSOLUTION 2010-09-16
20100119066 2010-01-19 ASSUMED NAME CORP INITIAL FILING 2010-01-19
A182467-4 1974-09-19 CERTIFICATE OF INCORPORATION 1974-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307629279 0214700 2004-10-26 970 MONTAUK HWY, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-10-26
Emphasis L: FALL
Case Closed 2004-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-10-28
Abatement Due Date 2004-11-03
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2004-10-28
Abatement Due Date 2004-11-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-10-28
Abatement Due Date 2004-11-17
Nr Instances 1
Nr Exposed 4
Gravity 03
302706726 0214700 2001-04-19 W/S JERUSALEM HOLLOW RD, CENTER MORICHES, NY, 11934
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-04-19
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-05-31
Abatement Due Date 2001-06-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-05-31
Abatement Due Date 2001-06-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-05-31
Abatement Due Date 2001-06-05
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
100213826 0214700 1987-01-16 MIDDLE COUNTY ROAD & ARTIST LAKE, MIDDLE ISLAND, NY, 11953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-20
Case Closed 1987-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-02-03
Abatement Due Date 1987-02-06
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-02-03
Abatement Due Date 1987-02-06
Nr Instances 1
Nr Exposed 1
17715897 0214700 1985-07-15 WM. FLOYD PKWY. N/O L.I.E., YAPHANK, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-18
Case Closed 1985-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-07-23
Abatement Due Date 1985-07-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1985-07-23
Abatement Due Date 1985-07-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-07-23
Abatement Due Date 1985-07-26
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State