Search icon

ORBIT INSTRUMENT CORP.

Company Details

Name: ORBIT INSTRUMENT CORP.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1987 (38 years ago)
Date of dissolution: 22 Jul 1987
Entity Number: 1223795
County: Blank
Place of Formation: Delaware
Address: ATT DARWIN C DORNBUSH, 747 THIRD AVE, NEW YORK, NY, United States

DOS Process Agent

Name Role Address
DORNBUSH MENSCH MANDELSTAM DOS Process Agent ATT DARWIN C DORNBUSH, 747 THIRD AVE, NEW YORK, NY, United States

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11450194 0214700 1976-11-08 131 EILEEN WAY, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-08
Case Closed 1976-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-11-10
Abatement Due Date 1976-12-08
Nr Instances 2
11473246 0214700 1975-09-18 131 EILEEN WAY, Syosset, NY, 11791
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-18
Case Closed 1984-03-10
11565694 0214700 1975-08-18 131 EILEEN WAY, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-18
Case Closed 1975-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-08-20
Abatement Due Date 1975-09-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-08-20
Abatement Due Date 1975-09-12
Nr Instances 20
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-08-20
Abatement Due Date 1975-09-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-20
Abatement Due Date 1975-09-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-08-20
Abatement Due Date 1975-09-12
Nr Instances 9
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State