Search icon

REGO SMOKED FISH CO., INC.

Company Details

Name: REGO SMOKED FISH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1949 (75 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 63648
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 89 DOGWOOD LN, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONRAD SPIZZ DOS Process Agent 89 DOGWOOD LN, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
CONRAD SPIZZ Chief Executive Officer 69-80 75TH ST, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
1993-06-16 1999-11-02 Address 89 DOGWOOD LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-06-16 1999-11-02 Address 89 DOGWOOD LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-06-16 1999-11-02 Address CONRAD SPIZZ, 69-80 75TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
1949-09-21 1993-06-16 Address 6980 75TH ST., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088683 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
010904002615 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991102002708 1999-11-02 BIENNIAL STATEMENT 1999-09-01
970911002253 1997-09-11 BIENNIAL STATEMENT 1997-09-01
000055002816 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930616002152 1993-06-16 BIENNIAL STATEMENT 1992-09-01
Z024743-2 1980-12-01 ASSUMED NAME CORP INITIAL FILING 1980-12-01
7591-119 1949-09-21 CERTIFICATE OF INCORPORATION 1949-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11853751 0215600 1978-11-30 69-80 75 STREET, New York -Richmond, NY, 11379
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-30
Case Closed 1984-03-10
11845328 0215600 1978-07-07 69-80 75 STREET, New York -Richmond, NY, 11379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-07
Case Closed 1978-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-07-11
Abatement Due Date 1978-07-25
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1978-07-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-11
Abatement Due Date 1978-07-25
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State