Search icon

HOLIDAY ORGANIZATION, INC.

Company Details

Name: HOLIDAY ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1984 (40 years ago)
Entity Number: 963203
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 400 POST AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 POST AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1984-12-28 2004-03-30 Address 71 S. CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040330000600 2004-03-30 CERTIFICATE OF CHANGE 2004-03-30
B177040-3 1984-12-28 CERTIFICATE OF INCORPORATION 1984-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678600 0214700 2002-04-12 THE HAMLET AT OLDE OYSTER BAY, 10 SAGAMORE DRIVE, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-04-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2002-07-09
Abatement Due Date 2002-07-15
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 4
Nr Exposed 2
Gravity 03
304676141 0214700 2001-07-16 THE HAMLET AT OLDE OYSTER BAY, 10 SAGAMORE DRIVE, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-07-16
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-08-13
Abatement Due Date 2001-08-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State