Search icon

PERRY INDUSTRIES, INC.

Company Details

Name: PERRY INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1983 (42 years ago)
Entity Number: 814395
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 20 MARLIN LANE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARNOLD CHEKOW DOS Process Agent 20 MARLIN LANE, PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
B304212-2 1985-12-27 CERTIFICATE OF AMENDMENT 1985-12-27
A938516-2 1983-01-06 CERTIFICATE OF INCORPORATION 1983-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11487295 0214700 1982-09-30 121 NEW SOUTH RD, Hicksville, NY, 11802
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-30
Case Closed 1984-03-20
11577228 0214700 1981-03-03 121 NEW SOUTH ROAD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-05
Case Closed 1981-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1981-03-17
Abatement Due Date 1981-03-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1981-03-17
Abatement Due Date 1981-03-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1981-03-17
Abatement Due Date 1981-03-20
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1981-03-17
Abatement Due Date 1981-03-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1981-03-17
Abatement Due Date 1981-03-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-03-17
Abatement Due Date 1981-03-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1981-03-17
Abatement Due Date 1981-04-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-03-17
Abatement Due Date 1981-03-05
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 E02 IIG
Issuance Date 1981-03-17
Abatement Due Date 1981-03-20
Nr Instances 1
11456019 0214700 1976-11-16 121 NEW SOUTH ROAD, Hicksville, NY, 11801
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-11-16
Case Closed 1984-03-10
11541554 0214700 1976-02-20 121 NEW SOUTH RD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-23
Case Closed 1976-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-24
Abatement Due Date 1976-02-27
Current Penalty 15.0
Initial Penalty 15.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-24
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-02-24
Abatement Due Date 1976-02-27
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-02-24
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-24
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-24
Abatement Due Date 1976-03-31
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1976-03-15
Nr Instances 19
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-02-24
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-02-24
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-02-24
Abatement Due Date 1976-03-31
Nr Instances 1
11523958 0214700 1972-12-18 121 NEW SOUTH RD, Hicksville, NY, 11802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1972-12-20
Abatement Due Date 1973-02-02
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1972-12-20
Abatement Due Date 1973-02-02
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State