Search icon

J. MICHAEL ORIFICI & ASSOCIATES, INC.

Headquarter

Company Details

Name: J. MICHAEL ORIFICI & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1984 (41 years ago)
Date of dissolution: 18 Sep 2003
Entity Number: 897424
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 63 CLUB POINTE DR, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J. MICHAEL ORIFICI & ASSOCIATES, INC., CONNECTICUT 0508140 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 CLUB POINTE DR, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
1984-02-27 2000-06-02 Address 111 NORTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030918000030 2003-09-18 CERTIFICATE OF DISSOLUTION 2003-09-18
000602000720 2000-06-02 CERTIFICATE OF CHANGE 2000-06-02
B073167-3 1984-02-27 CERTIFICATE OF INCORPORATION 1984-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106889793 0216000 1991-02-28 88 LAKE AVENUE, TUCKAHOE, NY, 10707
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-02-28
Case Closed 1991-07-10

Related Activity

Type Complaint
Activity Nr 72942303
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 C01
Issuance Date 1991-05-31
Abatement Due Date 1991-06-04
Current Penalty 1458.0
Initial Penalty 1620.0
Nr Instances 3
Nr Exposed 2
Gravity 06
107071722 0216000 1990-09-27 88 LAKE AVENUE, TUCKAHOE, NY, 10707
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-09-28
Case Closed 1990-11-06

Related Activity

Type Referral
Activity Nr 901101709
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1990-10-18
Abatement Due Date 1990-10-23
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1990-10-18
Abatement Due Date 1990-10-23
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1990-10-18
Abatement Due Date 1990-10-21
Current Penalty 550.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1990-10-18
Abatement Due Date 1990-10-21
Current Penalty 550.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Gravity 09
106815111 0213100 1989-10-25 1020 LOWER SOUTH ST., PEEKSKILL, NY, 10566
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-25
Case Closed 1990-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-11-29
Abatement Due Date 1990-01-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-11-29
Abatement Due Date 1990-01-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-11-29
Abatement Due Date 1990-01-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1989-11-29
Abatement Due Date 1989-12-02
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1989-11-29
Abatement Due Date 1989-12-02
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 1
Gravity 08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State