Search icon

HOROWITZ BROS., INC.

Company Details

Name: HOROWITZ BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1981 (43 years ago)
Date of dissolution: 27 Aug 1997
Entity Number: 740261
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 2058 HORSEBLOCK RD., MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILTON LEWIS Chief Executive Officer 2058 HORSEBLOCK RD., MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2058 HORSEBLOCK RD., MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1981-12-30 1993-01-19 Address 2058 HORSEBLOCK RD., MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970827000204 1997-08-27 CERTIFICATE OF DISSOLUTION 1997-08-27
931215002383 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930119003502 1993-01-19 BIENNIAL STATEMENT 1992-12-01
A828207-6 1981-12-30 CERTIFICATE OF INCORPORATION 1981-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101535284 0214700 1989-12-06 OMNI 110 BLDG. - ROUTE 110, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-12
Case Closed 1990-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-02-01
Abatement Due Date 1990-02-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-02-01
Abatement Due Date 1990-03-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1990-02-01
Abatement Due Date 1990-02-04
Nr Instances 1
Nr Exposed 1
Gravity 02
100692524 0214700 1987-05-08 OLD TOWN ROAD, SETAUKET, NY, 11733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-08
Case Closed 1987-05-15
17515578 0214700 1987-03-24 MT. PLEASANT ROAD & NESCONSET HWY., HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-24
Case Closed 1987-03-27
100213917 0214700 1987-01-29 OLD WILLETS PATH, SOUTH SIDE VETERANS HIGHWAY, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-29
Case Closed 1987-02-02
100208461 0214700 1986-11-25 100 MORICHES RD., ST. JAMES, NY, 11780
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-01
Case Closed 1986-12-09
100209931 0214700 1986-11-07 MT. PLEASANT ROAD & NESCONSET HWY., HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-07
Case Closed 1986-11-18
17718040 0214700 1986-04-01 OLD WILLETS PATH, SOUTH SIDE VETERANS HIGHWAY, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-01
Case Closed 1986-04-03
17538331 0214700 1986-01-21 MT. PLEASANT ROAD & NESCONSET HWY., HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-21
Case Closed 1986-01-28
700575 0214700 1984-10-18 PARKWAY DR S & OSER AVE, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-18
Case Closed 1984-10-23
11537255 0214700 1981-10-28 110 130 JERUSALEM AVENUE, Hempstead, NY, 11551
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-11-04
Case Closed 1981-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-12-03
Abatement Due Date 1981-11-03
Nr Instances 2
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-03
Case Closed 1981-06-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-09
Case Closed 1981-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1981-04-16
Abatement Due Date 1981-04-07
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1981-04-16
Abatement Due Date 1981-04-07
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1981-04-16
Abatement Due Date 1981-04-07
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-14
Case Closed 1981-01-16
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-09-10
Case Closed 1976-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1976-09-16
Abatement Due Date 1976-09-19
Current Penalty 850.0
Initial Penalty 850.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1976-09-16
Abatement Due Date 1976-09-19
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-23
Case Closed 1976-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Current Penalty 105.0
Initial Penalty 105.0
Contest Date 1975-06-15
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Current Penalty 190.0
Initial Penalty 190.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Current Penalty 95.0
Initial Penalty 95.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Current Penalty 950.0
Initial Penalty 950.0
Contest Date 1975-06-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-30
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-27
Case Closed 1975-07-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1975-02-03
Abatement Due Date 1975-02-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260252 C
Issuance Date 1975-02-03
Abatement Due Date 1975-02-05
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1975-02-03
Abatement Due Date 1975-02-05
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-02-03
Abatement Due Date 1975-02-05
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1973-05-08
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-05-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1973-05-04
Abatement Due Date 1973-05-08
Contest Date 1973-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I
Issuance Date 1973-05-04
Abatement Due Date 1973-05-08
Contest Date 1973-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1973-05-04
Abatement Due Date 1973-05-08
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1973-05-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-17
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-11-28
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1972-11-20
Abatement Due Date 1972-11-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1972-11-20
Abatement Due Date 1972-11-24
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State