Search icon

THE FORGE SHOP, INC.

Company Details

Name: THE FORGE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1981 (44 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 709349
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 699 OLD MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 699 OLD MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
DP-562300 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A779079-4 1981-07-06 CERTIFICATE OF INCORPORATION 1981-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100515832 0214700 1987-09-08 DEER PARK AVE. & GROVE PLACE, BABYLON, NY, 11702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-08
Case Closed 1987-09-11
17540600 0214700 1986-04-15 SHELTER ROCK ELEMENTARY SCHOOL-SHELTER ROCK RD., MANHASSET, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-28
Case Closed 1986-06-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1986-04-29
Abatement Due Date 1986-05-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1986-04-29
Abatement Due Date 1986-05-05
Nr Instances 2
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-04-29
Abatement Due Date 1986-05-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-04-29
Abatement Due Date 1986-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-04-29
Abatement Due Date 1986-05-02
Nr Instances 1
Nr Exposed 1
17715582 0214700 1985-07-30 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-30
Case Closed 1985-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1985-08-01
Abatement Due Date 1985-08-04
Nr Instances 1
Nr Exposed 1
698050 0214700 1984-11-27 US ARMED FORCES RESERVE CENTER ALBANY AVE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-27
Case Closed 1984-11-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State