Search icon

JOSEPH TESTANI, INC.

Company Details

Name: JOSEPH TESTANI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1981 (44 years ago)
Date of dissolution: 22 Jan 1997
Entity Number: 702096
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 59 IVY PLACE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE TESTANI Chief Executive Officer 59 IVY PLACE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 IVY PLACE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1992-11-10 1995-06-27 Address 59 IVY PLACE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1992-11-10 1995-06-27 Address 1801 GILFORD AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1992-11-10 1995-06-27 Address 1801 GILFORD AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1981-05-27 1992-11-10 Address 59 IVY PLACE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970122000196 1997-01-22 CERTIFICATE OF DISSOLUTION 1997-01-22
950627002337 1995-06-27 BIENNIAL STATEMENT 1993-05-01
931228000128 1993-12-28 CERTIFICATE OF MERGER 1993-12-28
921110002783 1992-11-10 BIENNIAL STATEMENT 1992-05-01
A769288-3 1981-05-27 CERTIFICATE OF INCORPORATION 1981-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11856721 0215600 1981-07-17 49 25 MASPETH AVENUE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-21
Case Closed 1981-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-07-23
Abatement Due Date 1981-08-03
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1981-07-23
Abatement Due Date 1981-08-03
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State