Search icon

PARK AVENUE CLEANERS, INC.

Company Details

Name: PARK AVENUE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1949 (76 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 62126
ZIP code: 10007
County: Nassau
Place of Formation: New York
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LOUIS BRAUN, ESQ. DOS Process Agent 270 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1140657 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B239908-2 1985-06-21 ASSUMED NAME CORP INITIAL FILING 1985-06-21
7491-26 1949-04-01 CERTIFICATE OF INCORPORATION 1949-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102883329 0214700 1992-02-24 20 PARK AVENUE, MANHASSET, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-24
Case Closed 1992-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1992-03-03
Abatement Due Date 1992-03-11
Current Penalty 112.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-03-03
Abatement Due Date 1992-04-06
Current Penalty 112.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-03-03
Abatement Due Date 1992-03-06
Nr Instances 1
Nr Exposed 17
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-03-03
Abatement Due Date 1992-04-06
Nr Instances 1
Nr Exposed 17
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State