Search icon

CLARKLIFT OF LONG ISLAND, INC.

Company Details

Name: CLARKLIFT OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1976 (49 years ago)
Date of dissolution: 17 Sep 1992
Entity Number: 399595
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 305 13TH AVE., LAKELAND, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 500000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
% THE CORP. DOS Process Agent 305 13TH AVE., LAKELAND, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1976-05-12 1981-04-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20071227031 2007-12-27 ASSUMED NAME CORP INITIAL FILING 2007-12-27
920917000080 1992-09-17 CERTIFICATE OF DISSOLUTION 1992-09-17
A761499-3 1981-04-30 CERTIFICATE OF AMENDMENT 1981-04-30
A314279-4 1976-05-12 CERTIFICATE OF INCORPORATION 1976-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11444452 0214700 1978-10-20 205 13TH AVENUE, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-20
Case Closed 1978-11-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-10-30
Abatement Due Date 1978-11-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1978-10-30
Abatement Due Date 1978-11-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-10-30
Abatement Due Date 1978-11-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-10-30
Abatement Due Date 1978-11-17
Nr Instances 2
11442993 0214700 1977-09-14 205 13TH STREET, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-14
Case Closed 1977-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-09-16
Abatement Due Date 1977-09-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 I
Issuance Date 1977-09-16
Abatement Due Date 1977-09-19
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1977-09-16
Abatement Due Date 1977-09-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-09-16
Abatement Due Date 1977-10-12
Nr Instances 1
11533262 0214700 1976-03-04 HEMLOCK STREET & BOULEVARD AVE, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-05
Case Closed 1976-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Nr Instances 1
11440476 0214700 1976-02-09 205 13 AVENUE, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-09
Case Closed 1976-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-12
Abatement Due Date 1976-04-14
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-02-12
Abatement Due Date 1976-04-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-02-12
Abatement Due Date 1976-04-14
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-12
Abatement Due Date 1976-04-14
Nr Instances 1
11588852 0214700 1974-03-01 57 CENTRAL AVE, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-03-01
Case Closed 1984-03-10
11588134 0214700 1974-01-15 57 CENTRAL AVE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-01-16
Abatement Due Date 1974-02-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-01-16
Abatement Due Date 1974-02-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1974-01-16
Abatement Due Date 1974-02-21
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-01-16
Abatement Due Date 1974-02-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-01-16
Abatement Due Date 1974-02-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1974-01-16
Abatement Due Date 1974-01-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-01-16
Abatement Due Date 1974-01-18
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State