Search icon

RAGEN DATA SYSTEMS, INC.

Company Details

Name: RAGEN DATA SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1988 (37 years ago)
Date of dissolution: 19 Aug 1993
Entity Number: 1261159
ZIP code: 10019
County: Suffolk
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 3 OVAL DR, ISLANDIA, NY, United States, 11722

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD L. ALLMAN Chief Executive Officer 540 N COMMERCIAL ST, MANCHESTER, NH, United States, 03101

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1988-05-12 1993-03-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930819000226 1993-08-19 CERTIFICATE OF TERMINATION 1993-08-19
930304002940 1993-03-04 BIENNIAL STATEMENT 1992-05-01
B639244-5 1988-05-12 APPLICATION OF AUTHORITY 1988-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17644501 0214700 1986-04-01 3 OVAL DRIVE, CENTRAL ISLIP, NY, 11722
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 1986-04-01
Case Closed 1986-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1986-04-08
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-04-08
Abatement Due Date 1986-04-21
Nr Instances 2
Nr Exposed 1
11514445 0214700 1981-11-19 3 OVAL DRIVE, Central Islip, NY, 11722
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-11-19
Case Closed 1981-12-14

Related Activity

Type Complaint
Activity Nr 320353998
11447224 0214700 1980-07-21 3 OVAL DRIVE, Central Islip, NY, 11722
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-21
Case Closed 1984-03-10
11446978 0214700 1980-06-23 3 OVAL DRIVE, Central Islip, NY, 11722
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-06-23
Case Closed 1980-07-23

Related Activity

Type Complaint
Activity Nr 320348899

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-06-26
Abatement Due Date 1980-07-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-06-26
Abatement Due Date 1980-07-14
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-06-26
Abatement Due Date 1980-06-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-06-26
Abatement Due Date 1980-07-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1980-06-26
Abatement Due Date 1980-07-14
Nr Instances 1
11443512 0214700 1978-02-13 125 SCHMITT BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-13
Case Closed 1978-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-02-16
Abatement Due Date 1978-03-01
Nr Instances 1
11439197 0214700 1975-08-22 125 SCHMITT BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-22
Case Closed 1975-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-25
Abatement Due Date 1975-09-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-08-25
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-08-25
Abatement Due Date 1975-08-27
Nr Instances 3
11478054 0214700 1974-03-04 125 SCHMITT BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-03-04
Case Closed 1984-03-10
11477585 0214700 1974-01-16 125 SCHMITT BOULEVARD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-01-18
Abatement Due Date 1974-01-21
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-01-18
Abatement Due Date 1974-02-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-01-18
Abatement Due Date 1974-01-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-01-18
Abatement Due Date 1974-01-21
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1974-01-18
Abatement Due Date 1974-02-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1974-01-18
Abatement Due Date 1974-02-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 C08
Issuance Date 1974-01-18
Abatement Due Date 1974-02-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1974-01-18
Abatement Due Date 1974-02-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-18
Abatement Due Date 1974-02-28
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-01-18
Abatement Due Date 1974-02-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 15
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-18
Abatement Due Date 1974-02-28
Nr Instances 8
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-01-18
Abatement Due Date 1974-02-28
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-01-18
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-01-18
Abatement Due Date 1974-02-28
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-01-18
Abatement Due Date 1974-02-28
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-01-18
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-01-18
Abatement Due Date 1974-02-28
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State