Search icon

THORNTON PLACE OWNERS INC.

Company Details

Name: THORNTON PLACE OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1984 (41 years ago)
Entity Number: 888496
ZIP code: 11590
County: Queens
Place of Formation: New York
Principal Address: 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Address: c/o kaled management corp., 7001 brush hollow rd., ste 200, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 100000

Share Par Value 0.2

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK LEVINE Chief Executive Officer 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
the corp. DOS Process Agent c/o kaled management corp., 7001 brush hollow rd., ste 200, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-02-19 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
2024-01-02 2024-01-02 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-02-19 Address 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2022-07-27 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
2021-10-21 2022-07-27 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
2021-07-14 2021-10-21 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
2020-01-02 2024-01-02 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2020-01-02 2024-01-02 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219002976 2025-02-07 CERTIFICATE OF CHANGE BY ENTITY 2025-02-07
240102003260 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220101000169 2022-01-01 BIENNIAL STATEMENT 2022-01-01
200102060427 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007281 2018-01-02 BIENNIAL STATEMENT 2018-01-01
141114002075 2014-11-14 BIENNIAL STATEMENT 2014-01-01
120308002147 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100218002637 2010-02-18 BIENNIAL STATEMENT 2010-01-01
B059584-4 1984-01-17 CERTIFICATE OF INCORPORATION 1984-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335441408 0215600 2012-07-26 67-50 THORNTON PLACE, FOREST HILLS, NY, 11375
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-07-26
Case Closed 2013-08-22

Related Activity

Type Complaint
Activity Nr 469954
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 C
Issuance Date 2013-01-04
Abatement Due Date 2013-02-22
Current Penalty 500.0
Initial Penalty 500.0
Final Order 2013-02-04
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(c): Conductors were not spliced or joined with splicing devices suitable for the use, or by brazing, welding, or soldering with a fusible metal or alloy: a) On or before July 24, 2012Job Site at 67-50 Thornton Place Forest Hills, NY 11375 A spliced flexable cord set in the compacter room is passed thrigh a wall to power an electrical outlet in the boardroom. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 A02 IX
Issuance Date 2013-01-04
Abatement Due Date 2013-02-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-04
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(a)(2)(ix): All lamps for general illumination shall be protected from accidental contact or breakage by a suitable fixture or lampholder with a guard. Brass shell, paper-lined sockets, or other metal-cased sockets may not be used unless the shell is grounded: a) On or before July 24, 2012Job Site at 67-50 Thornton Place Forest Hills, NY 11375 The lamp in the board room in not protected. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2013-01-04
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2013-02-04
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(i): Portable cord and plug connected equipment and flexible cord sets (extension cords) were not visually inspected before use on any shift for external defects (such as loose parts, deformed and missing pins, or damage to outer jacket or insulation) and for evidence of possible internal damage (such as pinched or crushed outer jacket): a) On or before July 24, 2012Job Site at 67-50 Thornton Place Forest Hills, NY 11375 Flexable cord sets under carpets can not be inpected for damaged of insulation or outer jacket. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-01-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-04
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met, and which also includes the following: (SEE CONSTRUCTION REFRANCE 1926.59) a) On or before July 24, 2012Job Site at 67-50 Thornton Place Forest Hills, NY 11375 Employee was using pledge, mettal polish, dust mop, WD 40, and windex without a written hazcom program. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State