Search icon

DYNA MAGNETIC DEVICES, INC.

Company Details

Name: DYNA MAGNETIC DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1958 (67 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 110991
County: Nassau
Place of Formation: New York
Address: 26 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BERGMAN & BERGMAN DOS Process Agent 26 BROADWAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
B273358-3 1985-10-02 ASSUMED NAME CORP INITIAL FILING 1985-10-02
DP-29792 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A465418-3 1978-02-17 CERTIFICATE OF AMENDMENT 1978-02-17
462448 1964-11-02 CERTIFICATE OF MERGER 1964-11-02
462448A 1964-11-02 CERTIFICATE OF MERGER 1964-11-02
107591 1958-05-13 CERTIFICATE OF INCORPORATION 1958-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11589124 0214700 1973-05-16 200 FRANK ROAD, Hicksville, NY, 11802
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-16
Case Closed 1984-03-10
11588522 0214700 1973-04-02 200 FRANK ROAD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-04-05
Abatement Due Date 1973-05-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-04-05
Abatement Due Date 1973-05-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-05
Abatement Due Date 1973-05-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-04-05
Abatement Due Date 1973-05-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1973-04-05
Abatement Due Date 1973-05-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-04-05
Abatement Due Date 1973-05-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 12
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-05
Abatement Due Date 1973-05-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State