Search icon

REGO-STAN MAINTENANCE CORP.

Company Details

Name: REGO-STAN MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1976 (49 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 405311
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY WISSAK Chief Executive Officer 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
STANLEY WISSAK DOS Process Agent 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1976-07-19 1995-06-30 Address 1776 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081009005 2008-10-09 ASSUMED NAME CORP INITIAL FILING 2008-10-09
DP-1634381 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
960828002162 1996-08-28 BIENNIAL STATEMENT 1996-07-01
950630002224 1995-06-30 BIENNIAL STATEMENT 1993-07-01
A329780-2 1976-07-19 CERTIFICATE OF INCORPORATION 1976-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11876984 0215600 1977-01-11 45-16 VERNON BOULEVARD, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-01-11
Case Closed 1984-03-10
11920667 0215600 1977-01-11 45-16 VERNON BLVD, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-01-11
Case Closed 1977-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-01-20
Abatement Due Date 1977-02-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-01-20
Abatement Due Date 1977-02-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E04 V
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-01-20
Abatement Due Date 1977-02-20
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State