Search icon

CIN-MAR DEVELOPERS, INC.

Company Details

Name: CIN-MAR DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1983 (42 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 861070
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 63 SEWELL ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 SEWELL ST, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
CYNTHIA NEUMAN Chief Executive Officer 63 SEWELL ST, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1983-08-11 1995-07-05 Address 100 CHURCH ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1422635 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950705002549 1995-07-05 BIENNIAL STATEMENT 1993-08-01
B010123-4 1983-08-11 CERTIFICATE OF INCORPORATION 1983-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109109538 0214700 1992-02-24 NASSAU ROAD, UNIONDALE, NY, 11553
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-02-25
Emphasis N: TRENCH
Case Closed 1993-07-09

Related Activity

Type Complaint
Activity Nr 73979635
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1992-04-14
Abatement Due Date 1992-04-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B20
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 04
102778313 0215600 1991-01-08 72-51 MAIN STREET,, FLUSHING, NY, 11367
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-01-08
Case Closed 1991-07-08

Related Activity

Type Referral
Activity Nr 901348623
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1991-01-28
Abatement Due Date 1991-02-05
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1991-02-12
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-01-28
Abatement Due Date 1991-02-05
Current Penalty 500.0
Initial Penalty 640.0
Contest Date 1991-02-12
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State