Search icon

PEEKSKILL HAIRNET, INC.

Company Details

Name: PEEKSKILL HAIRNET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1975 (50 years ago)
Date of dissolution: 23 Jul 2001
Entity Number: 370716
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 201 SOUTH DIVISION STREET, PEEKSKILL, NY, United States, 10566
Principal Address: 201 SO. DIVISION ST, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KOTOWSKI Chief Executive Officer 86 W HARWOOD TERRACE, PALISADE PARK, NJ, United States, 07650

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 SOUTH DIVISION STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1975-05-23 1993-07-23 Address 201 SO. DIVISION ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100610060 2010-06-10 ASSUMED NAME CORP INITIAL FILING 2010-06-10
010723000681 2001-07-23 CERTIFICATE OF DISSOLUTION 2001-07-23
990527002594 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970527002368 1997-05-27 BIENNIAL STATEMENT 1997-05-01
930723002462 1993-07-23 BIENNIAL STATEMENT 1993-05-01
921210003132 1992-12-10 BIENNIAL STATEMENT 1992-05-01
A235672-5 1975-05-23 CERTIFICATE OF INCORPORATION 1975-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109121293 0216000 1996-04-15 201 S. DIVISION STREET, PEEKSKILL, NY, 10566
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-04-15
Case Closed 1996-04-17
1712660 0213100 1984-05-15 201 S DIVISION ST, PEEKSKILL, NY, 10566
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-15
Case Closed 1984-05-15
12104063 0235500 1977-08-23 201 SOUTH DIVISION ST, Peekskill, NY, 10566
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-23
Case Closed 1984-03-10
12103826 0235500 1977-06-14 201 S DIVISION, Peekskill, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-14
Case Closed 1977-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-21
Abatement Due Date 1977-07-06
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-06-21
Abatement Due Date 1977-07-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100262 I01
Issuance Date 1977-06-21
Abatement Due Date 1977-07-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State