Search icon

NEU DEY SALON SERVICES, INC.

Headquarter

Company Details

Name: NEU DEY SALON SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1984 (41 years ago)
Entity Number: 933402
ZIP code: 92009
County: Schenectady
Place of Formation: New York
Address: 7347 BOLERO ST, CARLSBAD, CA, United States, 92009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEU DEY SALON SERVICES, INC., CONNECTICUT 0509900 CONNECTICUT

Chief Executive Officer

Name Role Address
JAMES L DEBERRY Chief Executive Officer 7347 BOLERO ST., CARLSBAD, CA, United States, 92009

DOS Process Agent

Name Role Address
JAMES L DEBERRY DOS Process Agent 7347 BOLERO ST, CARLSBAD, CA, United States, 92009

History

Start date End date Type Value
2012-07-10 2020-07-13 Address 7347 BOLERO ST., CARLSBAD, CA, 92009, USA (Type of address: Service of Process)
2006-06-30 2012-07-10 Address 2988 WINTERGREEN DRIVE, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer)
2006-06-30 2012-07-10 Address 2988 WINTERGREEN DRIVE, CARLSBAD, CA, 92008, USA (Type of address: Principal Executive Office)
2006-06-30 2012-07-10 Address 2988 WINTERGREEN DRIVE, CARLSBAD, CA, 92008, USA (Type of address: Service of Process)
2004-08-23 2006-06-30 Address 2488 WINTERGREEN DRIVE, CARLSBAD, CA, 92008, USA (Type of address: Principal Executive Office)
2004-08-23 2006-06-30 Address 2488 WINTERGREEN DRIVE, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer)
2004-08-23 2006-06-30 Address 2488 WINTERGREEN DRIVE, CARLSBAD, CA, 92008, USA (Type of address: Service of Process)
2002-11-27 2004-08-23 Address 40 SOUTH MADISON ST #203, DENVER, CO, 80209, USA (Type of address: Service of Process)
2002-11-27 2004-08-23 Address 40 SOUTH MADISON ST #203, DENVER, CO, 80209, USA (Type of address: Principal Executive Office)
2002-11-27 2004-08-23 Address 40 SOUTH MADISON ST #203, DENVER, CO, 80209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200713060931 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180705007611 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160701006526 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140703006195 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120710006711 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100806003138 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080723003482 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060630002273 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040823002198 2004-08-23 BIENNIAL STATEMENT 2004-07-01
021127002642 2002-11-27 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300526324 0213100 1997-03-05 18 AVIS DRIVE, LATHAM, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-03-05
Case Closed 1997-04-18

Related Activity

Type Complaint
Activity Nr 200734150
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 M08
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State