Search icon

CITRUS BOWL, INC.

Company Details

Name: CITRUS BOWL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1948 (77 years ago)
Date of dissolution: 21 Mar 1985
Entity Number: 61555
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%PRENTICE-HALL CORPORATION DOS Process Agent SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016

History

Start date End date Type Value
1984-11-29 1985-03-21 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-09-12 1984-11-29 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1980-09-12 1984-11-29 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1977-04-04 1980-09-12 Address 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-04-04 1980-09-12 Address SYSTEM, INC., 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-07-16 1977-04-04 Address 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1975-07-16 1977-04-04 Address 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1948-08-03 1975-07-16 Address 41 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B205542-5 1985-03-21 CERTIFICATE OF MERGER 1985-03-21
B166195-2 1984-11-29 CERTIFICATE OF AMENDMENT 1984-11-29
Z024366-2 1980-11-07 ASSUMED NAME CORP INITIAL FILING 1980-11-07
A698072-2 1980-09-12 CERTIFICATE OF AMENDMENT 1980-09-12
A390171-2 1977-04-04 CERTIFICATE OF AMENDMENT 1977-04-04
A247432-2 1975-07-16 CERTIFICATE OF AMENDMENT 1975-07-16
7334-85 1948-08-03 CERTIFICATE OF INCORPORATION 1948-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11884731 0215600 1980-07-31 7 02 154 STREET, New York -Richmond, NY, 11357
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-08-01
Case Closed 1981-01-20

Related Activity

Type Complaint
Activity Nr 320400955

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B02
Issuance Date 1980-08-25
Abatement Due Date 1980-09-12
Current Penalty 240.0
Initial Penalty 240.0
Final Order 1981-01-19
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1980-08-25
Abatement Due Date 1980-09-12
Current Penalty 160.0
Initial Penalty 320.0
Contest Date 1980-09-15
Final Order 1981-01-19
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100110 F06 II
Issuance Date 1980-08-25
Abatement Due Date 1980-09-23
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1980-09-15
Final Order 1981-01-19
Nr Instances 34
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1980-08-25
Abatement Due Date 1980-09-23
Current Penalty 160.0
Initial Penalty 320.0
Contest Date 1980-09-15
Final Order 1981-01-19
Nr Instances 6
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1980-08-25
Abatement Due Date 1980-09-23
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1980-09-15
Final Order 1981-01-19
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-08-25
Abatement Due Date 1980-09-23
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1980-09-15
Final Order 1981-01-19
Nr Instances 5
Citation ID 01007
Citaton Type Serious
Standard Cited 19100309 A 040004
Issuance Date 1980-08-25
Abatement Due Date 1980-09-23
Current Penalty 160.0
Initial Penalty 320.0
Contest Date 1980-09-15
Final Order 1981-01-19
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 C
Issuance Date 1980-08-25
Abatement Due Date 1980-09-23
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1980-09-15
Final Order 1981-01-19
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1980-08-25
Abatement Due Date 1980-08-01
Contest Date 1980-09-15
Final Order 1981-01-19
Nr Instances 1
11913407 0215600 1976-12-10 7-02 154 STREET, NY, 11357
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-10
Case Closed 1984-03-10
11913266 0215600 1976-10-07 7-02 154 STREET, NY, 11357
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-10-28
Case Closed 1976-12-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100178 P04
Issuance Date 1976-11-17
Abatement Due Date 1976-12-01
Nr Instances 4
11913209 0215600 1976-08-20 7-02 154TH STREET, NY, 11357
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1976-08-20
Case Closed 1984-03-10
11860657 0215600 1976-07-19 7-02 154TH ST, New York -Richmond, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-07-22
Case Closed 1976-12-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1976-08-09
Abatement Due Date 1976-09-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1976-08-09
Abatement Due Date 1976-08-12
Nr Instances 1
11875713 0215600 1976-07-13 7-02 154 ST, Middle Village, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-14
Case Closed 1976-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-07-23
Abatement Due Date 1976-08-23
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1976-07-23
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1976-07-23
Abatement Due Date 1976-09-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 46
Citation ID 01005
Citaton Type Other
Standard Cited 19100110 F07
Issuance Date 1976-07-23
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-07-23
Abatement Due Date 1976-08-23
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 P04
Issuance Date 1976-07-23
Abatement Due Date 1976-08-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-07-23
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State