Search icon

FAIRWAY PALLET CO. INC.

Company Details

Name: FAIRWAY PALLET CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1980 (45 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 617889
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 514 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REINITZ & WEISS DOS Process Agent 514 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
DP-1123734 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A656063-4 1980-04-01 CERTIFICATE OF INCORPORATION 1980-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17720806 0214700 1987-02-02 921 CONKLIN ST., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-02
Case Closed 1987-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1987-02-09
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1987-02-09
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 1
11567112 0214700 1982-10-25 15 B SEAMAN AVE, Bethpage, NY, 11714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-26
Case Closed 1983-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1982-10-28
Abatement Due Date 1982-11-17
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1982-10-28
Abatement Due Date 1982-11-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1982-10-28
Abatement Due Date 1982-11-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1982-10-28
Abatement Due Date 1982-11-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-10-28
Abatement Due Date 1982-11-17
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State