Name: | INDUSTRIAL TEMPERATURE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1959 (66 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 122589 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68 FOREST AVE, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANCE KLUGER | Agent | 68 FOREST AVE, LOCUST VALLEY, NY, 11560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 FOREST AVE, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
1984-10-10 | 1992-04-01 | Address | 55 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1959-09-18 | 1984-10-10 | Address | 157 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1307676 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
920401000224 | 1992-04-01 | CERTIFICATE OF CHANGE | 1992-04-01 |
C108928-1 | 1990-02-16 | ASSUMED NAME CORP INITIAL FILING | 1990-02-16 |
B149852-4 | 1984-10-10 | CERTIFICATE OF AMENDMENT | 1984-10-10 |
178385 | 1959-09-18 | CERTIFICATE OF INCORPORATION | 1959-09-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100693399 | 0214700 | 1987-06-24 | NEWSDAY, P.O. BOX 1470 - PINELAWN RD., MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1987-06-26 |
Abatement Due Date | 1987-06-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-12-01 |
Case Closed | 1986-12-02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-05-15 |
Case Closed | 1984-05-16 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-04-07 |
Case Closed | 1982-05-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-04-23 |
Abatement Due Date | 1982-04-19 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-08-06 |
Case Closed | 1975-10-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1975-08-21 |
Abatement Due Date | 1975-08-27 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-06-21 |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State