Search icon

SETAUKET MANUFACTURING CO., INC.

Company Details

Name: SETAUKET MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1155431
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1593 C LOCUST AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYCE FOX Chief Executive Officer 19 HUNT COURT, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1593 C LOCUST AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1993-06-03 2021-10-12 Address 19 HUNT COURT, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1993-06-03 2021-10-12 Address 1593 C LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1987-03-23 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-03-23 1993-06-03 Address 19 SETTLERS WAY, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211012001202 2021-10-12 CERTIFICATE OF PAYMENT OF TAXES 2021-10-12
DP-2101514 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
940330002325 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930603002181 1993-06-03 BIENNIAL STATEMENT 1993-03-01
B473631-3 1987-03-23 CERTIFICATE OF INCORPORATION 1987-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112875331 0214700 1995-01-17 1559 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1995-01-17
Case Closed 1995-01-17

Related Activity

Type Inspection
Activity Nr 107518078
107518078 0214700 1994-10-03 1593 LOCUST AVE., BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-10-03
Case Closed 1995-01-17

Related Activity

Type Complaint
Activity Nr 73979916
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-10-07
Abatement Due Date 1994-10-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-10-07
Abatement Due Date 1994-11-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State