Search icon

IDEAL CORP

Company Details

Name: IDEAL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2018 (7 years ago)
Entity Number: 5300394
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 198-63 FOOTHILL AVENUE, JAMAICA, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDEAL CORP DOS Process Agent 198-63 FOOTHILL AVENUE, JAMAICA, NY, United States, 11423

Licenses

Number Type Date End date Address
AEB-20-00624 Appearance Enhancement Business License 2020-03-20 2028-03-20 508 High Avenue, Endicott, NY, 13760
AEB-20-00625 Appearance Enhancement Business License 2020-03-20 2028-03-20 508 High Ave, Endicott, NY, 13760-4719

Filings

Filing Number Date Filed Type Effective Date
180308010426 2018-03-08 CERTIFICATE OF INCORPORATION 2018-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11705340 0235300 1979-06-01 1000 PENNSYLVANIA AVENUE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-06-01
Case Closed 1984-03-10
11654043 0235300 1979-01-30 1000 PENNSYLVANIA AVE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-01-31
Case Closed 1984-03-10
11704632 0235300 1978-09-06 1000 PENNSYLVANIA AVENUE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-09-08
Case Closed 1979-06-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1978-09-21
Abatement Due Date 1978-09-22
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-09-21
Abatement Due Date 1978-11-06
Nr Instances 5
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1978-09-21
Abatement Due Date 1978-10-06
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1978-09-21
Abatement Due Date 1978-11-06
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1978-11-15
Nr Instances 11
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-09-21
Abatement Due Date 1978-11-27
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 D01 I
Issuance Date 1978-09-21
Abatement Due Date 1978-11-27
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100217 D09 II
Issuance Date 1978-09-21
Abatement Due Date 1978-10-10
Nr Instances 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-09-21
Abatement Due Date 1978-09-27
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1978-11-15
Nr Instances 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-09-21
Abatement Due Date 1978-09-24
Nr Instances 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1978-09-21
Abatement Due Date 1978-09-22
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1978-11-15
Nr Instances 13
Citation ID 03001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-09-21
Abatement Due Date 1978-09-24
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-09-21
Abatement Due Date 1978-09-27
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1978-09-21
Abatement Due Date 1978-09-22
Nr Instances 3
Citation ID 03004
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1978-09-21
Abatement Due Date 1978-09-22
Nr Instances 1
11666195 0235300 1978-04-13 1000 PENNSYLVANIA AVENUE, New York -Richmond, NY, 11207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-04-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320362973
11687282 0235300 1977-09-14 1000 PENNSYLVANIA AVE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-14
Case Closed 1984-03-10
11670635 0235300 1976-04-19 1000 PENNSYLVANIA AVE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-04-22
Case Closed 1984-03-10
11670387 0235300 1975-09-22 1000 PENNSYLVANIA AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-10-06
Case Closed 1979-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-10-16
Abatement Due Date 1975-11-20
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-10-16
Abatement Due Date 1975-10-21
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
11672086 0235300 1975-09-08 1000 PENNSYLVANIA AVENUE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-11
Case Closed 1977-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-09-18
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-09-18
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-09-18
Abatement Due Date 1975-09-24
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-09-18
Abatement Due Date 1975-09-24
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-09-18
Abatement Due Date 1975-09-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1975-09-18
Abatement Due Date 1975-09-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-18
Abatement Due Date 1975-09-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-18
Abatement Due Date 1976-10-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 15
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 C02 IV
Issuance Date 1975-09-18
Abatement Due Date 1976-06-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 24
Citation ID 01012
Citaton Type Other
Standard Cited 19100217 F03
Issuance Date 1975-09-18
Abatement Due Date 1975-09-24
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1975-09-18
Abatement Due Date 1975-10-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100144 C02 I
Issuance Date 1975-09-18
Abatement Due Date 1975-10-06
Nr Instances 1

Date of last update: 24 Mar 2025

Sources: New York Secretary of State