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 Nr Report ID Date Opened Site Address
10737096 0213100 1983-10-18 629 5TH AVE, Pelham, NY, 10803
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-10-18
Case Closed 1984-01-09

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1983-12-14
Abatement Due Date 1983-12-17
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1983-12-14
Abatement Due Date 1983-12-21
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1983-12-14
Abatement Due Date 1983-12-17
Nr Instances 1
11846672 0215600 1976-03-26 88 06 VAN WYCK BLVD, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-26
Case Closed 1976-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-02
Abatement Due Date 1976-05-04
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-04-02
Abatement Due Date 1976-05-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-04-02
Abatement Due Date 1976-05-04
Nr Instances 3
Citation ID 99001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-04-02
Nr Instances 1
11580735 0214700 1974-01-15 88-06 VAN WYCK EXPRESSWAY, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-01-18
Abatement Due Date 1974-01-31
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-01-18
Abatement Due Date 1974-01-31
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-01-18
Abatement Due Date 1974-01-31
Nr Instances 1
11583887 0214700 1973-11-02 88-06 VAN WYCK EXPRESSWAY, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040009 B
Issuance Date 1973-11-07
Abatement Due Date 1973-11-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State