Search icon

THREE CATS, INC.

Company Details

Name: THREE CATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3905746
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: FOUR HILLSIDE LANE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESLY RODRIGUEZ DOS Process Agent FOUR HILLSIDE LANE, CENTRAL ISLIP, NY, United States, 11722

Filings

Filing Number Date Filed Type Effective Date
DP-2170776 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100128000654 2010-01-28 CERTIFICATE OF INCORPORATION 2010-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315332270 0214700 2011-04-06 139 MONTAUK HIGHWAY, LINDENHURST, NY, 11757
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-04-06
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2014-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-06-15
Abatement Due Date 2011-06-21
Current Penalty 1980.0
Initial Penalty 1980.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Willful
Standard Cited 19260451 G01
Issuance Date 2011-06-15
Abatement Due Date 2011-06-21
Current Penalty 12100.0
Initial Penalty 12100.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2011-06-15
Abatement Due Date 2011-06-21
Current Penalty 6600.0
Initial Penalty 6600.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 03002
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 2011-06-15
Abatement Due Date 2011-07-04
Current Penalty 6600.0
Initial Penalty 6600.0
Nr Instances 1
Nr Exposed 1
Gravity 03
314913591 0214700 2010-11-18 5550 MERRICK ROAD, MASSAPEQUA, NY, 11758
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-11-18
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2014-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-12-02
Abatement Due Date 2010-12-08
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-12-02
Abatement Due Date 2010-12-08
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-12-02
Abatement Due Date 2010-12-21
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State