Search icon

SUZY PHILLIPS ORIGINALS INC.

Company Details

Name: SUZY PHILLIPS ORIGINALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1980 (45 years ago)
Entity Number: 643803
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 317 RT 34, COLTS NECK, NJ, United States, 07722
Address: 1724 86TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND L. FERRIER, ESQ. DOS Process Agent 1724 86TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
MARIO NICOLELLA Chief Executive Officer 317 RTE 34, COLTS NECK, NJ, United States, 07722

History

Start date End date Type Value
2008-09-16 2010-09-29 Address 315 RT 34, COLTS NECK, NJ, 07722, USA (Type of address: Principal Executive Office)
1996-08-22 2010-09-29 Address 172 LYNDHURST AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1996-08-22 2008-09-16 Address 172 LYNDHURST AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120817002213 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100929002179 2010-09-29 BIENNIAL STATEMENT 2010-08-01
080916002821 2008-09-16 BIENNIAL STATEMENT 2008-08-01
041229002068 2004-12-29 BIENNIAL STATEMENT 2004-08-01
021003002062 2002-10-03 BIENNIAL STATEMENT 2002-08-01
000823002118 2000-08-23 BIENNIAL STATEMENT 2000-08-01
980820002462 1998-08-20 BIENNIAL STATEMENT 1998-08-01
960822002181 1996-08-22 BIENNIAL STATEMENT 1996-08-01
A689489-4 1980-08-07 CERTIFICATE OF INCORPORATION 1980-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109880401 0213400 1995-06-30 172 LYNHURST AVE., STATEN ISLAND, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-07-07
Case Closed 1995-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1995-07-27
Abatement Due Date 1995-08-04
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-07-27
Abatement Due Date 1995-08-11
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 9
Nr Exposed 6
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1995-07-27
Abatement Due Date 1995-08-11
Nr Instances 9
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1995-07-27
Abatement Due Date 1995-08-04
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-07-27
Abatement Due Date 1995-08-04
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1995-07-27
Abatement Due Date 1995-08-04
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1995-07-27
Abatement Due Date 1995-08-01
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-07-27
Abatement Due Date 1995-08-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1995-07-27
Abatement Due Date 1995-08-01
Nr Instances 3
Nr Exposed 1
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State