Search icon

OMNI SYSTEMS CORP.

Company Details

Name: OMNI SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1988 (37 years ago)
Date of dissolution: 05 Sep 2006
Entity Number: 1263278
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4220 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758
Principal Address: 4220 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4220 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
SCOTT W. SCARABINO Chief Executive Officer OMNI AIR SYSTEMS CORP., 110 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-01-07 1997-06-26 Address 4220 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060905000559 2006-09-05 CERTIFICATE OF DISSOLUTION 2006-09-05
970626002132 1997-06-26 BIENNIAL STATEMENT 1996-05-01
000051003821 1993-10-01 BIENNIAL STATEMENT 1993-05-01
930107002571 1993-01-07 BIENNIAL STATEMENT 1992-05-01
B642511-4 1988-05-20 CERTIFICATE OF INCORPORATION 1988-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307630228 0214700 2005-02-04 110 TOLEDO STREET, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-11
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2005-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2005-02-16
Abatement Due Date 2005-02-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2005-02-16
Abatement Due Date 2005-02-23
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State