Search icon

SWAN CLUB CATERERS, INC.

Company Details

Name: SWAN CLUB CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1979 (46 years ago)
Date of dissolution: 04 Oct 1995
Entity Number: 550554
ZIP code: 11547
County: Nassau
Place of Formation: New York
Address: SHORE RD, GLENWOOD LANDING, NY, United States
Principal Address: SHORE RD., GLENWOOD LANDING, NY, United States, 11547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWAN CLUB CATERERS, INC. DOS Process Agent SHORE RD, GLENWOOD LANDING, NY, United States

Chief Executive Officer

Name Role Address
STANLEY SHAPIRO Chief Executive Officer PHEASANT HILL LANE, OLD BROOKVILLE, NY, United States, 11545

Filings

Filing Number Date Filed Type Effective Date
20180109025 2018-01-09 ASSUMED NAME CORP INITIAL FILING 2018-01-09
951004000056 1995-10-04 CERTIFICATE OF DISSOLUTION 1995-10-04
000043000612 1993-08-24 BIENNIAL STATEMENT 1993-04-01
921106002114 1992-11-06 BIENNIAL STATEMENT 1992-04-01
A567007-5 1979-04-10 CERTIFICATE OF INCORPORATION 1979-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102885415 0214700 1992-04-10 SHORE ROAD, GLENWOOD LANDING, NY, 11547
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-21
Emphasis L: HOTCAT
Case Closed 1992-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D06
Issuance Date 1992-05-18
Abatement Due Date 1992-06-14
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1992-05-18
Abatement Due Date 1992-06-14
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1992-05-18
Abatement Due Date 1992-06-14
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1992-05-18
Abatement Due Date 1992-06-14
Current Penalty 265.0
Initial Penalty 525.0
Nr Instances 12
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1992-05-18
Abatement Due Date 1992-05-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-05-18
Abatement Due Date 1992-06-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1992-05-18
Abatement Due Date 1992-06-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-05-18
Abatement Due Date 1992-06-20
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State