Search icon

OLYMPIC INDUSTRIES, LTD.

Company Details

Name: OLYMPIC INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1984 (41 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 938620
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERMAN FLEISCHMAN ESQ DOS Process Agent 122 EAST 42ND ST, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1139702 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B188126-3 1985-01-31 CERTIFICATE OF AMENDMENT 1985-01-31
B134827-4 1984-08-22 CERTIFICATE OF INCORPORATION 1984-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106890478 0216000 1991-10-01 516 SOUTH FIFTH AVENUE, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-10-01
Case Closed 1991-10-11
17805466 0213100 1986-06-02 29 ELM AVENUE, MOUNT VERNON, NY, 10550
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-06-02
Case Closed 1986-06-16

Related Activity

Type Referral
Activity Nr 900716291
Health Yes
2247229 0213100 1985-10-01 29 ELM AVENUE, MOUNT VERNON, NY, 10550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-10-01
Case Closed 1985-11-04

Related Activity

Type Referral
Activity Nr 900716044
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-10-07
Abatement Due Date 1985-10-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-10-07
Abatement Due Date 1985-10-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral

Date of last update: 17 Mar 2025

Sources: New York Secretary of State