Search icon

RICHARD NARDI, INC.

Company Details

Name: RICHARD NARDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1985 (40 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 966205
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 209 IVY ST., WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD NARDI, INC. DOS Process Agent 209 IVY ST., WEST HEMPSTEAD, NY, United States, 11552

Filings

Filing Number Date Filed Type Effective Date
DP-920764 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B181876-4 1985-01-14 CERTIFICATE OF INCORPORATION 1985-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100509611 0215000 1989-01-19 230 WEST 79TH STREET, NEW YORK, NY, 10024
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1989-01-19
Case Closed 1989-01-19

Related Activity

Type Inspection
Activity Nr 17883000
17883000 0215000 1988-06-01 290 WEST 79TH ST., NEW YORK, NY, 10024
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-09-07
Case Closed 2004-01-05

Related Activity

Type Referral
Activity Nr 901097543
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-11-14
Abatement Due Date 1988-11-18
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1989-02-21
Final Order 1989-07-17
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-11-14
Abatement Due Date 1988-11-18
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1989-02-21
Final Order 1989-07-17
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1988-11-14
Abatement Due Date 1988-11-16
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1989-02-21
Final Order 1989-07-17
Nr Instances 2
Nr Exposed 1
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1988-11-14
Abatement Due Date 1988-12-01
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1989-02-21
Final Order 1989-07-17
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1988-11-14
Abatement Due Date 1988-11-18
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1989-02-21
Final Order 1989-07-17
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1988-11-14
Abatement Due Date 1988-11-15
Contest Date 1989-02-21
Final Order 1989-07-17
Nr Instances 2
Nr Exposed 1
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State