Search icon

DEC-O-GRILLES, INC.

Company Details

Name: DEC-O-GRILLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1951 (74 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 82404
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 470 PARK PLACE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEC-O-GRILLES, INC. DOS Process Agent 470 PARK PLACE, LONG BEACH, NY, United States, 11561

Filings

Filing Number Date Filed Type Effective Date
C254000-2 1997-11-24 ASSUMED NAME CORP INITIAL FILING 1997-11-24
DP-558092 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
119972 1958-08-19 CERTIFICATE OF AMENDMENT 1958-08-19
8522-106 1953-07-07 CERTIFICATE OF AMENDMENT 1953-07-07
8069-89 1951-08-28 CERTIFICATE OF INCORPORATION 1951-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11556339 0214700 1977-06-24 80 COURT ST, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-24
Case Closed 1984-03-10
11556180 0214700 1977-05-16 80 COURT STR, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-16
Case Closed 1977-10-05

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1977-05-24
Abatement Due Date 1977-06-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-05-24
Abatement Due Date 1977-06-22
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-05-24
Abatement Due Date 1977-06-22
Nr Instances 1
11527587 0214700 1974-05-31 80 COURT ST, Copiague, NY, 11756
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-06-03
Abatement Due Date 1974-07-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1974-06-03
Abatement Due Date 1974-06-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-06-03
Abatement Due Date 1974-06-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-06-03
Abatement Due Date 1974-07-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-06-03
Abatement Due Date 1974-07-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-06-03
Abatement Due Date 1974-06-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-06-03
Abatement Due Date 1974-06-07
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1974-06-03
Abatement Due Date 1974-07-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State