Search icon

RAYNOR DISTRIBUTORS, INC.

Company Details

Name: RAYNOR DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1978 (47 years ago)
Date of dissolution: 09 May 1978
Entity Number: 487682
County: Nassau
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20170629063 2017-06-29 ASSUMED NAME CORP INITIAL FILING 2017-06-29
A484881-3 1978-05-09 CERTIFICATE OF DISSOLUTION 1978-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11512795 0214700 1974-05-24 366 JERICHO TPKE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 A01
Issuance Date 1974-05-28
Abatement Due Date 1974-07-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-05-28
Abatement Due Date 1974-07-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-05-28
Abatement Due Date 1974-05-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-05-28
Abatement Due Date 1974-07-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-05-28
Abatement Due Date 1974-07-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-05-28
Abatement Due Date 1974-07-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-05-28
Abatement Due Date 1974-07-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-05-28
Abatement Due Date 1974-07-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-05-28
Abatement Due Date 1974-07-01
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-05-28
Abatement Due Date 1974-07-01
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-05-28
Abatement Due Date 1974-07-01
Nr Instances 1
11511748 0214700 1973-12-21 366 JERICHO TURNPIKE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-21
Case Closed 1984-03-10

Date of last update: 11 Feb 2025

Sources: New York Secretary of State