Search icon

NICHOLS BAYSIDE MARINA, INC.

Company Details

Name: NICHOLS BAYSIDE MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1977 (48 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 431989
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
% SCHUPAK ROSENFELD & FISCHBEIN DOS Process Agent 555 MADISON AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20130731005 2013-07-31 ASSUMED NAME LLC INITIAL FILING 2013-07-31
DP-809987 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A395071-11 1977-04-22 CERTIFICATE OF INCORPORATION 1977-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11903218 0215600 1980-07-01 FOOT OF 28 AVENUE, New York -Richmond, NY, 11363
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1981-04-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1980-07-16
Abatement Due Date 1980-07-31
Current Penalty 150.0
Initial Penalty 480.0
Contest Date 1980-07-15
Nr Instances 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100309 A 025051
Issuance Date 1980-07-16
Abatement Due Date 1980-07-31
Current Penalty 150.0
Initial Penalty 480.0
Contest Date 1980-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1980-07-16
Abatement Due Date 1980-07-31
Contest Date 1980-07-15
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-07-16
Abatement Due Date 1980-07-31
Contest Date 1980-07-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State