Search icon

LONG ISLAND SOUND SYSTEMS, INC.

Company Details

Name: LONG ISLAND SOUND SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1986 (38 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1073890
ZIP code: 10166
County: Nassau
Place of Formation: New York
Address: 200 PARK AVE, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BOTEIN HAYS & SKLAR DOS Process Agent 200 PARK AVE, NEW YORK, NY, United States, 10166

Filings

Filing Number Date Filed Type Effective Date
DP-710524 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B429910-4 1986-12-02 CERTIFICATE OF INCORPORATION 1986-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11447760 0214700 1981-01-08 1590 SUNRISE HIGHWAY, Copiague, NY, 11726
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-01-08
Case Closed 1981-01-09

Related Activity

Type Complaint
Activity Nr 320351158
11472727 0214700 1974-12-11 105 RALPH AVE, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-11
Case Closed 1984-03-10
11528429 0214700 1974-10-16 105 RALPH AVE, Copiague, NY, 11726
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-10-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A01
Issuance Date 1974-10-17
Abatement Due Date 1974-11-29
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-10-17
Abatement Due Date 1974-11-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-10-17
Abatement Due Date 1974-10-21
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State