Search icon

NORELCOM INDUSTRIES, INC.

Company Details

Name: NORELCOM INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1987 (38 years ago)
Date of dissolution: 04 May 1998
Entity Number: 1144127
ZIP code: 10017
County: Suffolk
Place of Formation: Delaware
Address: 333 EAST 46TH STREET, NEW YORK, NY, United States, 10017
Principal Address: 333 EAST 46TH STREET 2H, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
SCOTT T. SUTTON DOS Process Agent 333 EAST 46TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
THOMAS C. SUTTON Chief Executive Officer 375 PARK AVENUE #3502, NEW YORK, NY, United States, 10152

History

Start date End date Type Value
1997-02-21 1998-05-04 Address 333 EAST 46TH ST APT 2H, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1990-10-26 1997-02-21 Address 333 EAST 46TH STREET APT. 2H, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1987-02-11 1990-10-26 Address CORPORATION SYSTEM, INC., 1 GULF & WESTERN PLZ., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980504000367 1998-05-04 SURRENDER OF AUTHORITY 1998-05-04
970221002524 1997-02-21 BIENNIAL STATEMENT 1997-02-01
940215002436 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930416002057 1993-04-16 BIENNIAL STATEMENT 1993-02-01
901026000046 1990-10-26 CERTIFICATE OF CHANGE 1990-10-26
B456675-3 1987-02-11 APPLICATION OF AUTHORITY 1987-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17723412 0214700 1986-07-21 63 MARINE ST., E.FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-30
Case Closed 1986-07-31
11578820 0214700 1983-06-13 63 MARINE ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1983-08-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1983-06-24
Abatement Due Date 1983-07-27
Nr Instances 7
11520376 0214700 1982-09-29 63 MARINE ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-04
Case Closed 1982-12-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-10-23
Abatement Due Date 1982-11-08
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1982-10-07
Abatement Due Date 1982-11-08
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-10-23
Abatement Due Date 1982-11-08
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1982-10-07
Abatement Due Date 1982-11-08
Nr Instances 1
11546934 0214700 1977-07-14 200 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-14
Case Closed 1984-03-10
11546611 0214700 1977-06-16 200 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-16
Case Closed 1977-07-19

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1977-06-17
Abatement Due Date 1977-07-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100212 A05
Issuance Date 1977-06-17
Abatement Due Date 1977-07-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
11540416 0214700 1975-10-30 200 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-30
Case Closed 1975-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Nr Instances 12
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 14
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-04
Abatement Due Date 1975-12-24
Nr Instances 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State