Search icon

YULETIDE ENTERPRISES, INC.

Company Details

Name: YULETIDE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1982 (43 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 750734
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3000 MARCUS AVE, SUITE W 10, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARNOLD CHEKOW DOS Process Agent 3000 MARCUS AVE, SUITE W 10, LAKE SUCCESS, NY, United States, 11042

Filings

Filing Number Date Filed Type Effective Date
DP-824064 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A839878-3 1982-02-09 CERTIFICATE OF INCORPORATION 1982-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11590833 0214700 1974-11-20 108 NEW SOUTH ROAD, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-11-20
Case Closed 1984-03-10
11590536 0214700 1974-10-02 108 NEW SOUTH RD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-10-03
Abatement Due Date 1974-10-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-10-03
Abatement Due Date 1974-10-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1974-10-03
Abatement Due Date 1974-10-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-10-03
Abatement Due Date 1974-10-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-10-03
Abatement Due Date 1974-10-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1974-10-03
Abatement Due Date 1974-11-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-10-03
Abatement Due Date 1974-11-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11589199 0214700 1974-03-19 108 NEW SOUTH ROAD, Hicksville, NY, 11802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-03-20
Abatement Due Date 1974-04-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-03-20
Abatement Due Date 1974-04-19
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State