Search icon

CAROUSEL CANDY CO., INC.

Company Details

Name: CAROUSEL CANDY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1954 (71 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 94510
ZIP code: 10004
County: Nassau
Place of Formation: New York
Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% STANLEY R. GOLDSTEIN DOS Process Agent 50 BROADWAY, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1954-06-02 1969-07-22 Address 1662 DUTCH BROADWAY, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088744 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
20060502059 2006-05-02 ASSUMED NAME CORP INITIAL FILING 2006-05-02
794144-3 1969-11-10 CERTIFICATE OF AMENDMENT 1969-11-10
771495-8 1969-07-22 CERTIFICATE OF AMENDMENT 1969-07-22
8747-17 1954-06-02 CERTIFICATE OF INCORPORATION 1954-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11571395 0214700 1977-05-27 393 SAGAMORE AVE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-27
Case Closed 1977-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-06-03
Abatement Due Date 1977-07-06
Nr Instances 2
11454568 0214700 1975-11-13 393 SAGAMORE AVENUE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-13
Case Closed 1976-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-11-18
Abatement Due Date 1975-12-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1975-11-18
Abatement Due Date 1975-12-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-11-18
Abatement Due Date 1975-12-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-11-18
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-18
Abatement Due Date 1975-12-15
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-11-18
Abatement Due Date 1975-12-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-18
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-18
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-18
Abatement Due Date 1975-12-15
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State