Search icon

TEMPLE FLOOR SERVICE, INC.

Company Details

Name: TEMPLE FLOOR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1983 (42 years ago)
Date of dissolution: 18 Jun 2001
Entity Number: 865950
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 107-19 134TH STREET, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-19 134TH STREET, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
NATHANIEL TEMPLE Chief Executive Officer 107-19 134TH STREET, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
1983-09-06 1995-05-09 Address 185-08 UNION TPK., FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010618000679 2001-06-18 CERTIFICATE OF DISSOLUTION 2001-06-18
990927002372 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970925002232 1997-09-25 BIENNIAL STATEMENT 1997-09-01
950509002089 1995-05-09 BIENNIAL STATEMENT 1993-09-01
B017305-4 1983-09-06 CERTIFICATE OF INCORPORATION 1983-09-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100625516 0215600 1987-06-02 135-27-33 LEFFERTS BLVD., SOUTH OZONE PARK, NY, 11420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-02
Case Closed 1987-12-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1987-07-27
Abatement Due Date 1987-08-06
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 G
Issuance Date 1987-07-27
Abatement Due Date 1987-08-06
Nr Instances 1
Nr Exposed 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State