Search icon

INDUSTRIAL TEMPERATURE SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
LANCE KLUGER Agent 68 FOREST AVE, LOCUST VALLEY, NY, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100693399 0214700 1987-06-24 NEWSDAY, P.O. BOX 1470 - PINELAWN RD., MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-25
Case Closed 1987-06-29

Violation Items

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
100208511 0214700 1986-12-01 NEWSDAY, PLAINVIEW RD., MELVILLE, NY, 11749
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-01
Case Closed 1986-12-02
1735869 0215000 1984-05-15 191 209 3RD AVE, BROOKLYN, NY, 11217
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-05-15
Case Closed 1984-05-16
11818358 0215000 1982-04-05 MENS SHELTER & DORMITORIES, New York -Richmond, NY, 10035
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
11790029 0215000 1975-07-31 SPORTS PARK ROOSEVELT ISLAND, New York -Richmond, NY, 10017
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
11624053 0235200 1973-06-21 GRAND AND PITT STREET, New York -Richmond, NY, 10002
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