Name: | MICHELLE NEVIN RACING STABLES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2013 (12 years ago) |
Entity Number: | 4347585 |
ZIP code: | 21797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2940 DUVALL RD, WOODBINE, MD, United States, 21797 |
Address: | 2940 Duvall Rd, Woodbine, MD, United States, 21797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICHELLE NEVIN RACING STABLES INC., FLORIDA | F16000005132 | FLORIDA |
Name | Role | Address |
---|---|---|
JACQUELINE TRAVERS | DOS Process Agent | 2940 Duvall Rd, Woodbine, MD, United States, 21797 |
Name | Role | Address |
---|---|---|
MICHELLE NEVIN | Chief Executive Officer | 238 DOVER PARKWAY, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 238 DOVER PARKWAY, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-10-20 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-20 | 2025-03-13 | Address | 2940 Duvall Rd, Woodbine, MD, 21797, USA (Type of address: Service of Process) |
2024-10-20 | 2025-03-13 | Address | 238 DOVER PARKWAY, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-10-20 | 2024-10-20 | Address | 238 DOVER PARKWAY, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2019-02-13 | 2024-10-20 | Address | 2940 DUVALL RD, WOODBINE, MD, 21797, USA (Type of address: Service of Process) |
2017-02-16 | 2019-02-13 | Address | 2940 DUVALL ROAD, WOODBINE, MD, 21797, USA (Type of address: Principal Executive Office) |
2017-02-16 | 2024-10-20 | Address | 238 DOVER PARKWAY, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2013-01-17 | 2024-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-17 | 2019-02-13 | Address | 1600 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003273 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
241020000158 | 2024-10-20 | BIENNIAL STATEMENT | 2024-10-20 |
190213060631 | 2019-02-13 | BIENNIAL STATEMENT | 2019-01-01 |
170216006093 | 2017-02-16 | BIENNIAL STATEMENT | 2017-01-01 |
130117000724 | 2013-01-17 | CERTIFICATE OF INCORPORATION | 2013-01-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342518347 | 0213100 | 2017-08-03 | 267 UNION AVE, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1247922 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2017-08-08 |
Abatement Due Date | 2017-09-25 |
Current Penalty | 2100.0 |
Initial Penalty | 3500.0 |
Final Order | 2017-08-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: (a) On or about July 27, 2017, The employer did not notify OSHA of an employee who was involved in an incident where an employee was walking a horse, it reared up, and kicked the employee in the right arm requiring hospitalization. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6369548410 | 2021-02-10 | 0235 | PPS | 238 Dover Pkwy, Garden City, NY, 11530-5024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6277047703 | 2020-05-01 | 0235 | PPP | 238 DOVER PKWY, GARDEN CITY, NY, 11530-5024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State