Company Details
Name: |
MICHAEL DE NICOLA, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 May 1978 (47 years ago)
|
Date of dissolution: |
10 May 1978 |
Entity Number: |
488081 |
County: |
Nassau |
Place of Formation: |
New York |
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20181211086
|
2018-12-11
|
ASSUMED NAME LLC DISCONTINUANCE
|
2018-12-11
|
20181101045
|
2018-11-01
|
ASSUMED NAME LLC INITIAL FILING
|
2018-11-01
|
A485410-4
|
1978-05-10
|
CERTIFICATE OF DISSOLUTION
|
1978-05-10
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11531167
|
0214700
|
1974-12-06
|
WILLIAM FLOYD JR HIGH SCHOOL, Mastic Beach, NY, 11951
|
|
Inspection Type |
Accident
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1974-12-09
|
Case Closed |
1975-01-24
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260550 A09 |
Issuance Date |
1974-12-12 |
Abatement Due Date |
1974-12-16 |
Current Penalty |
80.0 |
Initial Penalty |
80.0 |
Nr Instances |
1 |
Related Event Code (REC) |
Accident |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260100 A |
Issuance Date |
1974-12-12 |
Abatement Due Date |
1974-12-16 |
Current Penalty |
80.0 |
Initial Penalty |
80.0 |
Nr Instances |
1 |
Related Event Code (REC) |
Accident |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19030002 A |
Issuance Date |
1974-12-12 |
Abatement Due Date |
1974-12-16 |
Nr Instances |
1 |
Related Event Code (REC) |
Accident |
|
|
Date of last update: 11 Feb 2025
Sources:
New York Secretary of State