Search icon

MICRONICS TECHNOLOGY, INC.

Company Details

Name: MICRONICS TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1988 (37 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1230706
ZIP code: 10019
County: Nassau
Place of Formation: New York
Principal Address: 7 ALEXANDER PLACE, GLEN COVE, NY, United States, 11542
Address: C/O REID & PRIEST, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 3500000

Share Par Value 0.5

Type PAR VALUE

DOS Process Agent

Name Role Address
GREGORY KATZ, ESQ. DOS Process Agent C/O REID & PRIEST, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN CLIFFORD Chief Executive Officer 7 ALEXANDER PLACE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1994-12-19 1995-08-25 Shares Share type: PAR VALUE, Number of shares: 3436172, Par value: 0.5
1992-06-26 1996-10-28 Name CONTINENTAL MICROWAVE TECHNOLOGY INC.
1988-02-04 1992-06-26 Name MICRONICS TECHNOLOGY INC.
1988-01-28 1988-02-04 Name ISLAND MICROWAVE TECHNOLOGY, INC.
1988-01-28 1994-12-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1988-01-28 1995-01-11 Address BRODSKY & FRISCHLING, 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1552546 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
961028000415 1996-10-28 CERTIFICATE OF AMENDMENT 1996-10-28
950825000021 1995-08-25 CERTIFICATE OF AMENDMENT 1995-08-25
950111002043 1995-01-11 BIENNIAL STATEMENT 1994-01-01
941219000397 1994-12-19 CERTIFICATE OF AMENDMENT 1994-12-19
920626000392 1992-06-26 CERTIFICATE OF AMENDMENT 1992-06-26
B598928-2 1988-02-04 CERTIFICATE OF AMENDMENT 1988-02-04
B596192-5 1988-01-28 CERTIFICATE OF INCORPORATION 1988-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102883733 0214700 1992-01-31 7 ALEXANDER PLACE, GLEN COVE, NY, 11542
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-01-31
Case Closed 1992-01-31
102882735 0214700 1990-12-13 7 ALEXANDER PLACE, GLEN COVE, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-19
Case Closed 1991-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1991-01-09
Abatement Due Date 1991-02-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1991-01-09
Abatement Due Date 1991-02-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-01-09
Abatement Due Date 1991-02-12
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-01-09
Abatement Due Date 1991-02-12
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 3
Nr Exposed 6
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-01-09
Abatement Due Date 1991-02-12
Initial Penalty 360.0
Nr Instances 3
Nr Exposed 6
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-01-09
Abatement Due Date 1991-02-12
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-01-09
Abatement Due Date 1991-02-12
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-01-09
Abatement Due Date 1991-01-12
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-01-09
Abatement Due Date 1991-02-12
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1991-01-09
Abatement Due Date 1991-02-12
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-01-09
Abatement Due Date 1991-01-12
Nr Instances 1
Nr Exposed 10
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State