-
Home Page
›
-
Counties
›
-
Nassau
›
-
11738
›
-
DYCKMAN LAUNDRY INC.
Company Details
Name: |
DYCKMAN LAUNDRY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Jun 1978 (47 years ago)
|
Date of dissolution: |
30 Jun 1978 |
Entity Number: |
498124 |
ZIP code: |
11738
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
56 AVENUE D, FARMINGVILLE, NY, United States, 11738 |
DOS Process Agent
Name |
Role |
Address |
KENNETH OBERLIES
|
DOS Process Agent
|
56 AVENUE D, FARMINGVILLE, NY, United States, 11738
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20140401081
|
2014-04-01
|
ASSUMED NAME LLC INITIAL FILING
|
2014-04-01
|
A498440-13
|
1978-06-30
|
CERTIFICATE OF MERGER
|
1978-06-30
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11541919
|
0214700
|
1976-03-31
|
66 HERB HILL RD, Glen Cove, NY, 11542
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-03-31
|
Case Closed |
1976-04-21
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A |
Issuance Date |
1976-04-02 |
Abatement Due Date |
1976-04-05 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1976-04-02 |
Abatement Due Date |
1976-04-05 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100264 F01 |
Issuance Date |
1976-04-02 |
Abatement Due Date |
1976-05-05 |
Nr Instances |
2 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100264 C02 IIIA |
Issuance Date |
1976-04-02 |
Abatement Due Date |
1976-05-05 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
6 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100264 C04 II |
Issuance Date |
1976-04-02 |
Abatement Due Date |
1976-05-05 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100133 A01 |
Issuance Date |
1976-04-02 |
Abatement Due Date |
1976-04-05 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025042 |
Issuance Date |
1976-04-02 |
Abatement Due Date |
1976-05-05 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State