Search icon

FUTURE SHOCK, LTD.

Company Details

Name: FUTURE SHOCK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1979 (46 years ago)
Date of dissolution: 30 Mar 1983
Entity Number: 542683
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 481 E BAY DR, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUTURE SHOCK, LTD. DOS Process Agent 481 E BAY DR, LONG BEACH, NY, United States, 11561

Filings

Filing Number Date Filed Type Effective Date
20210323060 2021-03-23 ASSUMED NAME LLC INITIAL FILING 2021-03-23
DP-11995 1983-03-30 DISSOLUTION BY PROCLAMATION 1983-03-30
A556982-4 1979-03-06 CERTIFICATE OF INCORPORATION 1979-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2022226 0214700 1985-02-13 89 E FULTON AVE, ROOSEVELT, NY, 11575
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-13
Case Closed 1985-03-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1985-02-20
Abatement Due Date 1985-03-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1985-02-20
Abatement Due Date 1985-03-25
Nr Instances 2
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1985-02-20
Abatement Due Date 1985-03-25
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1985-02-20
Abatement Due Date 1985-03-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-02-20
Abatement Due Date 1985-03-25
Nr Instances 5
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1985-02-20
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1985-02-20
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-02-20
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1985-02-20
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State