-
Home Page
›
-
Counties
›
-
Nassau
›
-
11547
›
-
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