Search icon

TECH PARK, INC.

Company Details

Name: TECH PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1988 (37 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1259431
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD PARR Chief Executive Officer 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1992-11-30 1993-07-06 Address 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1992-11-30 1993-07-06 Address 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1988-05-06 1993-07-06 Address 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1524558 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
960523002191 1996-05-23 BIENNIAL STATEMENT 1996-05-01
930706002023 1993-07-06 BIENNIAL STATEMENT 1993-05-01
921130002281 1992-11-30 BIENNIAL STATEMENT 1992-05-01
B636710-3 1988-05-06 CERTIFICATE OF INCORPORATION 1988-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17937160 0214700 1994-07-20 BROADLAWN DRIVE, CENTRAL ISLIP, NY, 11722
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-08-09
Case Closed 1994-10-06

Related Activity

Type Referral
Activity Nr 901216101
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-09-08
Abatement Due Date 1994-09-13
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-09-08
Abatement Due Date 1994-09-13
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 5
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260252 C
Issuance Date 1994-09-08
Abatement Due Date 1994-09-13
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-09-08
Abatement Due Date 1994-10-26
Nr Instances 1
Nr Exposed 5
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State