Search icon

EAST ISLAND SWISS PRODUCTS, INC.

Company Details

Name: EAST ISLAND SWISS PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1976 (49 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 403132
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 511 COMMACK RD., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORP. DOS Process Agent 511 COMMACK RD., DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
20080918001 2008-09-18 ASSUMED NAME CORP INITIAL FILING 2008-09-18
DP-958808 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A334962-3 1976-08-10 CERTIFICATE OF AMENDMENT 1976-08-10
A323922-4 1976-06-23 CERTIFICATE OF INCORPORATION 1976-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11482205 0214700 1982-02-10 509 COMMACK ROAD, Deer Park, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-10
Case Closed 1982-02-12
11528320 0214700 1974-10-04 509 COMMACK RD, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-04
Case Closed 1984-03-10
11528031 0214700 1974-08-15 509 COMMACK RD, Deer Park, NY, 11729
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-08-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-08-16
Abatement Due Date 1975-09-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-16
Abatement Due Date 1975-09-27
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-08-16
Abatement Due Date 1975-09-27
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-08-16
Abatement Due Date 1975-09-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 025045
Issuance Date 1974-08-16
Abatement Due Date 1975-09-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-16
Abatement Due Date 1975-09-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 II
Issuance Date 1974-08-16
Abatement Due Date 1975-09-27
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-08-16
Abatement Due Date 1975-09-27
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State