Name: | SCI TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1986 (38 years ago) |
Date of dissolution: | 18 May 2000 |
Branch of: | SCI TECHNOLOGY, INC., Alabama (Company Number 000-097-872) |
Entity Number: | 1127210 |
ZIP code: | 35807 |
County: | Tioga |
Place of Formation: | Alabama |
Address: | PO BOX 1000 MS-107, HUNTSVILLE, AL, United States, 35807 |
Principal Address: | 2101 WEST CLINTON AVENUE, P.O. BOX 1000, HUNTSVILLE, AL, United States, 35807 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1000 MS-107, HUNTSVILLE, AL, United States, 35807 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
OLIN B KING | Chief Executive Officer | 2101 WEST CLINTON AVENUE, P.O. BOX 1000, HUNTSVILLE, AL, United States, 35807 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2000-05-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 2000-05-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1986-11-17 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-11-17 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000518000784 | 2000-05-18 | SURRENDER OF AUTHORITY | 2000-05-18 |
990923001165 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
981201002391 | 1998-12-01 | BIENNIAL STATEMENT | 1998-11-01 |
961118002527 | 1996-11-18 | BIENNIAL STATEMENT | 1996-11-01 |
931210002552 | 1993-12-10 | BIENNIAL STATEMENT | 1993-11-01 |
930121002079 | 1993-01-21 | BIENNIAL STATEMENT | 1992-11-01 |
B424452-5 | 1986-11-17 | APPLICATION OF AUTHORITY | 1986-11-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100605492 | 0215800 | 1989-06-13 | RT. 38 NORTH, OWEGO, NY, 13827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72661549 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 10201 A |
Issuance Date | 1989-10-23 |
Abatement Due Date | 1989-11-06 |
Current Penalty | 416.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 G02 VI |
Issuance Date | 1989-10-23 |
Abatement Due Date | 1989-11-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9302095 | Other Contract Actions | 1993-05-11 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | SCI TECHNOLOGY, INC. |
Role | Plaintiff |
Name | GRUMMAN CORPORATION |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State