Search icon

ULTRASONIC SYSTEMS, INC.

Company Details

Name: ULTRASONIC SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 06 Mar 1987 (38 years ago)
Date of dissolution: 06 Mar 1987
Entity Number: 1150540
County: Blank
Place of Formation: Delaware

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11589090 0214700 1974-03-13 405 SMITH ST, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-03-13
Case Closed 1984-03-10
11588290 0214700 1974-01-24 405 SMITH ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-01-25
Abatement Due Date 1974-01-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 V
Issuance Date 1974-01-25
Abatement Due Date 1974-01-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-01-25
Abatement Due Date 1974-01-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-25
Abatement Due Date 1974-01-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-01-25
Abatement Due Date 1974-03-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1974-01-25
Abatement Due Date 1974-03-05
Nr Instances 1
11511524 0214700 1973-12-05 405 SMITH STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-12-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-12-11
Abatement Due Date 1973-12-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-12-11
Abatement Due Date 1973-12-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-12-11
Abatement Due Date 1973-12-13
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State