Search icon

MODERN SETTINGS, INC.

Company Details

Name: MODERN SETTINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1951 (74 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 67335
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 330 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BINDER & BINDER DOS Process Agent 330 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1951-07-10 1983-11-17 Address 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112630 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B040652-3 1983-11-17 CERTIFICATE OF AMENDMENT 1983-11-17
Z025719-3 1981-01-20 ASSUMED NAME CORP INITIAL FILING 1981-01-20
8042-93 1951-07-10 CERTIFICATE OF INCORPORATION 1951-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107353575 0214700 1992-06-25 1540 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-06-25
Case Closed 1992-07-13

Related Activity

Type Referral
Activity Nr 902005537
Safety Yes
102876059 0214700 1992-06-11 1540 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-06-11
Case Closed 1992-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-07-15
Abatement Due Date 1992-08-17
Current Penalty 250.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 21
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-07-15
Abatement Due Date 1992-07-28
Current Penalty 250.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 21
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1992-07-15
Abatement Due Date 1992-07-28
Nr Instances 1
Nr Exposed 21
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-07-15
Abatement Due Date 1992-08-02
Current Penalty 250.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 21
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-07-15
Abatement Due Date 1992-08-17
Current Penalty 250.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 21
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-07-15
Abatement Due Date 1992-07-20
Nr Instances 1
Nr Exposed 21
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-07-15
Abatement Due Date 1992-08-02
Nr Instances 1
Nr Exposed 21
Gravity 00
11748712 0215000 1975-10-28 12 EAST 12TH ST, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-28
Case Closed 1976-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004
Issuance Date 1975-11-07
Abatement Due Date 1975-11-14
Current Penalty 35.0
Initial Penalty 70.0
Contest Date 1975-11-15
Final Order 1976-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-07
Abatement Due Date 1975-11-14
Current Penalty 35.0
Initial Penalty 70.0
Contest Date 1975-11-15
Final Order 1976-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-07
Abatement Due Date 1975-11-14
Current Penalty 20.0
Initial Penalty 35.0
Contest Date 1975-11-15
Final Order 1976-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-11-07
Abatement Due Date 1975-12-10
Current Penalty 20.0
Initial Penalty 40.0
Contest Date 1975-11-15
Final Order 1976-03-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-11-07
Abatement Due Date 1975-12-10
Contest Date 1975-11-15
Final Order 1976-03-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 002503
Issuance Date 1975-11-07
Abatement Due Date 1975-12-10
Current Penalty 20.0
Initial Penalty 45.0
Contest Date 1975-11-15
Final Order 1976-03-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-07
Abatement Due Date 1975-11-24
Current Penalty 20.0
Initial Penalty 40.0
Contest Date 1975-11-15
Final Order 1976-03-15
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-11-07
Abatement Due Date 1975-11-14
Contest Date 1975-11-15
Final Order 1976-03-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-07
Abatement Due Date 1975-12-10
Current Penalty 60.0
Initial Penalty 140.0
Contest Date 1975-11-15
Final Order 1976-03-15
Nr Instances 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1975-11-07
Abatement Due Date 1975-11-24
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1975-11-15
Final Order 1976-03-15
Nr Instances 4
11737996 0215000 1975-08-11 12 EAST 12TH STREET, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-11
Case Closed 1984-03-10
11779196 0215000 1975-07-14 12 E 12 STREET, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-14
Case Closed 1975-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-07-17
Abatement Due Date 1975-07-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 J01
Issuance Date 1975-07-17
Abatement Due Date 1975-08-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-07-17
Abatement Due Date 1975-08-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-07-17
Abatement Due Date 1975-08-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-07-17
Abatement Due Date 1975-08-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-07-17
Abatement Due Date 1975-07-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-17
Abatement Due Date 1975-08-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
11770435 0215000 1975-01-29 12 EAST 12TH ST, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-31
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State