Search icon

PARADISE PRODUCTS CORP.

Company Details

Name: PARADISE PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1948 (77 years ago)
Date of dissolution: 13 Apr 2010
Entity Number: 61642
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 1080 LEGGET AVE, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-378-3554

Shares Details

Shares issued 800

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1080 LEGGET AVE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
DAVID LAX Chief Executive Officer 1080 LEGGET AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2007-11-15 2008-01-11 Address 1080 LEGGET AVE, BRONX, NY, 10474, 5605, USA (Type of address: Service of Process)
1948-06-18 1982-04-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1948-06-18 2007-11-15 Address 68 JAY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100413000646 2010-04-13 CERTIFICATE OF DISSOLUTION 2010-04-13
080111002778 2008-01-11 BIENNIAL STATEMENT 2008-06-01
071115000660 2007-11-15 CERTIFICATE OF CHANGE 2007-11-15
A856100-9 1982-04-02 CERTIFICATE OF AMENDMENT 1982-04-02
A814135-2 1981-11-13 ASSUMED NAME CORP INITIAL FILING 1981-11-13
748806-3 1969-04-08 CERTIFICATE OF AMENDMENT 1969-04-08
7305-119 1948-06-18 CERTIFICATE OF INCORPORATION 1948-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11868429 0215600 1983-11-07 187 10 JAMAICA AVE, New York -Richmond, NY, 11423
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-11-10
Case Closed 1983-11-16
11705027 0235300 1979-03-01 59 PEARL STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-03-01
Case Closed 1984-03-10
11656931 0235300 1978-04-10 59 PEARL ST, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-10
Case Closed 1979-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-04-21
Abatement Due Date 1978-05-08
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1978-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 5A0001
Issuance Date 1978-04-21
Abatement Due Date 1978-04-24
Current Penalty 960.0
Initial Penalty 960.0
Contest Date 1978-05-15
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1978-05-11
Abatement Due Date 1978-05-08
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1978-05-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1978-04-21
Abatement Due Date 1978-04-24
Contest Date 1978-05-15
Nr Instances 4
Citation ID 03002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-05-11
Abatement Due Date 1978-05-14
Contest Date 1978-05-15
Nr Instances 1
11688488 0235300 1977-06-23 59 PEARL ST, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-24
Case Closed 1984-03-10
11655271 0235300 1976-02-05 59 PEARL STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-05
Case Closed 1977-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1976-02-20
Abatement Due Date 1976-03-10
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-02-20
Abatement Due Date 1976-03-10
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-03-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-02-20
Abatement Due Date 1976-03-10
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-02-20
Abatement Due Date 1976-03-10
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-02-20
Abatement Due Date 1976-03-10
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-03-15
Nr Instances 5
Citation ID 04001
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1976-02-20
Abatement Due Date 1976-03-10
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-03-15
Nr Instances 7

Date of last update: 19 Mar 2025

Sources: New York Secretary of State