Search icon

COMPUTER COMPONENTS, INC.

Company Details

Name: COMPUTER COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1959 (66 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 123292
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LIVINGSTON, LIVINGSTON & HARRIS DOS Process Agent 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1118632 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B589459-2 1988-01-12 ASSUMED NAME CORP INITIAL FILING 1988-01-12
A731727-11 1981-01-19 CERTIFICATE OF AMENDMENT 1981-01-19
276733 1961-07-05 CERTIFICATE OF AMENDMENT 1961-07-05
182674 1959-10-19 CERTIFICATE OF INCORPORATION 1959-10-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-18
Type:
Planned
Address:
629 5TH AVE, Pelham, NY, 10803
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-03-26
Type:
Planned
Address:
88 06 VAN WYCK BLVD, New York -Richmond, NY, 11418
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-15
Type:
Planned
Address:
88-06 VAN WYCK EXPRESSWAY, NY, 11418
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-11-02
Type:
Planned
Address:
88-06 VAN WYCK EXPRESSWAY, NY, 11418
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State