Search icon

CITY ISLAND YACHT SALES, INC.

Company Details

Name: CITY ISLAND YACHT SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1936 (89 years ago)
Date of dissolution: 07 Nov 1997
Entity Number: 49131
ZIP code: 10464
County: Westchester
Place of Formation: New York
Address: 673 CITY ISLAND AVE, CITY ISLAND, NY, United States, 10464

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 673 CITY ISLAND AVE, CITY ISLAND, NY, United States, 10464

Chief Executive Officer

Name Role Address
P J LASCALA Chief Executive Officer 673 CITY ISLAND AVE, CITY ISLAND, NY, United States, 10464

History

Start date End date Type Value
2021-11-09 2024-08-02 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2021-11-09 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1936-03-17 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1936-03-17 2021-11-09 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1936-03-17 1995-07-17 Address 22 WEST FIRST ST., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971107000211 1997-11-07 CERTIFICATE OF DISSOLUTION 1997-11-07
950717002364 1995-07-17 BIENNIAL STATEMENT 1994-03-01
Z003667-2 1979-04-26 ASSUMED NAME CORP INITIAL FILING 1979-04-26
634646-3 1967-08-22 CERTIFICATE OF AMENDMENT 1967-08-22
4979-55 1936-03-17 CERTIFICATE OF INCORPORATION 1936-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1479529 WH VIO INVOICED 2005-10-14 1100 WH - W&M Hearable Violation
280248 CNV_SI INVOICED 2005-10-13 140 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305768285 0216000 2002-12-30 673 CITY ISLAND AVE, BRONX, NY, 10464
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2003-03-05
Emphasis L: FALL, S: CONSTRUCTION FATALITIES
Case Closed 2004-06-08

Related Activity

Type Referral
Activity Nr 202026324
Safety Yes
Type Accident
Activity Nr 102030681

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-05-16
Abatement Due Date 2003-05-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 2003-05-16
Abatement Due Date 2003-05-21
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2003-05-16
Abatement Due Date 2003-05-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 F05
Issuance Date 2003-05-16
Abatement Due Date 2003-05-21
Nr Instances 1
Nr Exposed 11
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State