Search icon

PRIVATE FORMULATIONS, INC.

Company Details

Name: PRIVATE FORMULATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1971 (53 years ago)
Date of dissolution: 25 Sep 1980
Entity Number: 5883867
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE CORPORATION TRUST COMPANY Agent 277 PARK AVE., NEW YORK, NY, 10017

Filings

Filing Number Date Filed Type Effective Date
A701126-5 1980-09-25 CERTIFICATE OF MERGER 1980-09-25
964103-5 1972-02-02 CERTIFICATE OF MERGER 1972-02-02
950378-4 1971-12-07 CERTIFICATE OF INCORPORATION 1971-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11489200 0214700 1977-08-04 54 POLK AVE, Hempstead, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-08-04
Case Closed 1984-03-10
11503240 0214700 1977-05-06 54 POLK AVE, Hempstead, NY, 11554
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-06
Case Closed 1984-03-10
11503141 0214700 1977-03-17 54 POLK AVE, Hempstead, NY, 11554
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-17
Case Closed 1984-03-10
11502630 0214700 1976-06-30 54 POLK AVENUE, Hempstead, NY, 11554
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-01
Case Closed 1977-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-07-08
Abatement Due Date 1976-09-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-07-08
Abatement Due Date 1976-07-30
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-07-08
Abatement Due Date 1976-07-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-07-08
Abatement Due Date 1976-09-02
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-07-08
Abatement Due Date 1976-09-02
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-07-08
Abatement Due Date 1976-09-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-08
Abatement Due Date 1977-04-29
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 42
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-08
Abatement Due Date 1976-09-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-08
Abatement Due Date 1976-09-02
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-07-08
Abatement Due Date 1976-07-30
Nr Instances 36
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1976-07-08
Abatement Due Date 1976-09-02
Nr Instances 36
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-08
Abatement Due Date 1976-09-02
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-07-08
Abatement Due Date 1976-07-11
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-08
Abatement Due Date 1976-07-30
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-07-08
Abatement Due Date 1976-07-11
Nr Instances 2

Date of last update: 22 Mar 2025

Sources: New York Secretary of State