Search icon

PLYMOUTH HARLEE, INC.

Company Details

Name: PLYMOUTH HARLEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1980 (45 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 611310
ZIP code: 10171
County: New York
Place of Formation: New York
Address: 299 PARK AVE, NEW YORK, NY, United States, 10171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAER MARKS & UPHAM DOS Process Agent 299 PARK AVE, NEW YORK, NY, United States, 10171

Filings

Filing Number Date Filed Type Effective Date
DP-812651 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A651805-2 1980-03-11 CERTIFICATE OF AMENDMENT 1980-03-11
A647475-5 1980-02-27 CERTIFICATE OF INCORPORATION 1980-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11919305 0215600 1975-06-26 38-01 35 AVENUE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-26
Case Closed 1975-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-06-30
Abatement Due Date 1975-07-17
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-06-30
Abatement Due Date 1975-07-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-06-30
Abatement Due Date 1975-07-17
Nr Instances 1
11580719 0214700 1974-01-11 38-01 35 AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-01-16
Abatement Due Date 1974-02-14
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-01-16
Abatement Due Date 1974-02-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-16
Abatement Due Date 1974-02-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-01-16
Abatement Due Date 1974-02-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-01-16
Abatement Due Date 1974-02-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-01-16
Abatement Due Date 1974-02-14
Nr Instances 4

Date of last update: 28 Feb 2025

Sources: New York Secretary of State