Search icon

PHASE II MANAGEMENT CORP.

Company Details

Name: PHASE II MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1985 (40 years ago)
Date of dissolution: 01 May 2002
Entity Number: 978565
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 206 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WESLEY C FORD Chief Executive Officer 206 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1994-04-27 1999-04-07 Address 99 TULIP AVENUE, SUITE 406, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1994-04-27 1999-04-07 Address 99 TULIP AVENUE, SUITE 406, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1994-04-27 1999-04-07 Address 99 TULIP AVENUE, SUITE 406, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1985-03-05 1994-04-27 Address 206 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020501000616 2002-05-01 CERTIFICATE OF DISSOLUTION 2002-05-01
010411002276 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990407002576 1999-04-07 BIENNIAL STATEMENT 1999-03-01
970408002438 1997-04-08 BIENNIAL STATEMENT 1997-03-01
940427002311 1994-04-27 BIENNIAL STATEMENT 1994-03-01
B199635-3 1985-03-05 CERTIFICATE OF INCORPORATION 1985-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100556992 0214700 1989-09-07 72 SEA CLIFF AVENUE, GLEN COVE, NY, 11542
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1989-09-07
Case Closed 1989-09-29

Related Activity

Type Inspection
Activity Nr 100493618
100493618 0214700 1989-03-30 72 SEA CLIFF AVENUE, GLEN COVE, NY, 11542
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-04-03
Case Closed 1989-10-11

Related Activity

Type Complaint
Activity Nr 71213839
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1989-05-15
Abatement Due Date 1989-07-28
Current Penalty 410.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-05-15
Abatement Due Date 1989-07-03
Current Penalty 250.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-05-15
Abatement Due Date 1989-07-03
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-05-15
Abatement Due Date 1989-06-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-05-15
Abatement Due Date 1989-06-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-05-15
Abatement Due Date 1989-06-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-05-15
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1989-05-15
Abatement Due Date 1989-07-03
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19100025 C02
Issuance Date 1989-05-15
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19100026 A03 VIII
Issuance Date 1989-05-15
Abatement Due Date 1989-07-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 B04 III
Issuance Date 1989-05-15
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-05-15
Abatement Due Date 1989-07-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02011
Citaton Type Other
Standard Cited 19260602 C01 I
Issuance Date 1989-05-15
Abatement Due Date 1989-07-17
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State