Search icon

CEE-JAY EXTRUDERS, INC.

Company Details

Name: CEE-JAY EXTRUDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1954 (70 years ago)
Date of dissolution: 27 Jan 1995
Entity Number: 96061
ZIP code: 11758
County: Kings
Place of Formation: New York
Address: 30 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% WEBER & NELSON DOS Process Agent 30 BROADWAY, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
950127000319 1995-01-27 CERTIFICATE OF DISSOLUTION 1995-01-27
B093951-2 1984-04-24 ASSUMED NAME CORP INITIAL FILING 1984-04-24
8878-80 1954-12-10 CERTIFICATE OF INCORPORATION 1954-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17542846 0214700 1986-07-02 5 SIDNEY COURT, LINDENHURST, NY, 11757
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-07-02
Case Closed 1986-07-02
11449568 0214700 1983-05-25 5 SIDNEY COURT, Lindenhurst, NY, 11757
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-25
Case Closed 1983-05-25
11447836 0214700 1981-01-29 5 SIDNEY COURT, Lindenhurst, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-29
Case Closed 1981-02-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-02-19
Abatement Due Date 1981-02-23
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-02-19
Abatement Due Date 1981-02-23
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1981-02-19
Abatement Due Date 1981-02-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-02-03
Abatement Due Date 1981-02-23
Nr Instances 1
11473881 0214700 1976-09-03 41 BLOOMINGDALE ROAD, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-03
Case Closed 1984-03-10
11449840 0214700 1976-08-09 41 BLOOMINGDALE ROAD, Hicksville, NY, 11801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-08-09
Case Closed 1976-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-08-10
Abatement Due Date 1976-08-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-08-10
Abatement Due Date 1976-09-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-08-10
Abatement Due Date 1976-09-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-08-10
Abatement Due Date 1976-08-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-08-10
Abatement Due Date 1976-08-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-08-10
Abatement Due Date 1976-08-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-08-10
Abatement Due Date 1976-08-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-08-10
Abatement Due Date 1976-08-13
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1976-08-10
Abatement Due Date 1976-09-01
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-08-10
Abatement Due Date 1976-08-13
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State