Search icon

PHILIPS ELECTRONIC INSTRUMENTS, INC.

Company Details

Name: PHILIPS ELECTRONIC INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1987 (38 years ago)
Date of dissolution: 15 Apr 1988
Entity Number: 1172077
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1987-05-19 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-05-19 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16117 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16118 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B628032-3 1988-04-15 CERTIFICATE OF TERMINATION 1988-04-15
B498137-4 1987-05-19 APPLICATION OF AUTHORITY 1987-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12064481 0235500 1975-03-10 750 SOUTH FULTON AVENUE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-10
Case Closed 1984-03-10
12079943 0235500 1975-02-13 750 SOUTH FULTON AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-13
Case Closed 1976-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-02-21
Abatement Due Date 1975-03-03
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1975-02-21
Abatement Due Date 1975-03-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State