Search icon

C. & H. MAINTENANCE CO. INC.

Company Details

Name: C. & H. MAINTENANCE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1954 (71 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 94016
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 54 ALABAMA AVE., ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. & H. MAINTENANCE CO. INC. DOS Process Agent 54 ALABAMA AVE., ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
1954-04-05 1958-10-14 Address 279 ORCHID ROAD, HEMPSTEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C268834-2 1999-01-12 ASSUMED NAME CORP INITIAL FILING 1999-01-12
DP-951441 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
126634 1958-10-14 CERTIFICATE OF AMENDMENT 1958-10-14
8706-88 1954-04-05 CERTIFICATE OF INCORPORATION 1954-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1741222 0214700 1984-04-10 607 NASSAU ROAD, UNIONDALE, NY, 11553
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-05-02
Case Closed 1984-05-30

Related Activity

Type Accident
Activity Nr 360560965

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1984-05-07
Abatement Due Date 1984-05-15
Current Penalty 165.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1984-05-07
Abatement Due Date 1984-05-25
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 1984-05-07
Abatement Due Date 1984-05-10
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1984-05-07
Abatement Due Date 1984-05-15
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1984-05-07
Abatement Due Date 1984-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1984-05-07
Abatement Due Date 1984-05-10
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Accident
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1984-05-07
Abatement Due Date 1984-05-10
Initial Penalty 90.0
Nr Instances 5
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1984-05-07
Abatement Due Date 1984-05-10
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1984-05-07
Abatement Due Date 1984-05-15
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1984-05-07
Abatement Due Date 1984-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1984-05-07
Abatement Due Date 1984-05-10
Nr Instances 4
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-05-07
Abatement Due Date 1984-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 F02 II
Issuance Date 1984-05-07
Abatement Due Date 1984-05-10
Nr Instances 3
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-05-07
Abatement Due Date 1984-05-10
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State