Search icon

SCI TECHNOLOGY, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1000 MS-107, HUNTSVILLE, AL, United States, 35807

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
OLIN B KING Chief Executive Officer 2101 WEST CLINTON AVENUE, P.O. BOX 1000, HUNTSVILLE, AL, United States, 35807

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100605492 0215800 1989-06-13 RT. 38 NORTH, OWEGO, NY, 13827
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-08-31
Case Closed 1989-11-28

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9302095 Other Contract Actions 1993-05-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-05-11
Termination Date 1993-10-19
Section 1332

Parties

Name SCI TECHNOLOGY, INC.
Role Plaintiff
Name GRUMMAN CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State