Search icon

TYPHOON FENCE OF LONG ISLAND, INC.

Company Details

Name: TYPHOON FENCE OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 449815
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 7600 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797
Principal Address: 75 COMMERCIAL STREET, PLAINVEIW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEMON & MONDSHEIN, ESQS DOS Process Agent 7600 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
B.R. FERNANDEZ Chief Executive Officer 222 E 80 STREET #5A, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1997-05-28 1999-01-08 Address 222 E 80 STREET #5A, NEW YORK, NY, 10021, 0560, USA (Type of address: Service of Process)
1977-09-29 1997-05-28 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2099217 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20110412042 2011-04-12 ASSUMED NAME CORP INITIAL FILING 2011-04-12
040126002276 2004-01-26 BIENNIAL STATEMENT 2003-09-01
010926002708 2001-09-26 BIENNIAL STATEMENT 2001-09-01
990108000201 1999-01-08 CERTIFICATE OF CHANGE 1999-01-08
970930002522 1997-09-30 BIENNIAL STATEMENT 1997-09-01
970528002901 1997-05-28 BIENNIAL STATEMENT 1995-09-01
A432347-5 1977-09-29 CERTIFICATE OF INCORPORATION 1977-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102877875 0214700 1993-07-22 495 EXPRESSWAY, MELVILLE, NY, 11743
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-24
Case Closed 1994-01-11

Related Activity

Type Inspection
Activity Nr 102879988

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-11-01
Abatement Due Date 1993-11-04
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-11-01
Abatement Due Date 1993-11-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-11-01
Abatement Due Date 1993-12-06
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State