Search icon

ROTECH ELECTRONICS, INC.

Company Details

Name: ROTECH ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1960 (65 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 131648
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 E. 40TH ST., ROOM 3005, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O PHILIP MANDEL DOS Process Agent 10 E. 40TH ST., ROOM 3005, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1721756 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
231954 1960-09-09 CERTIFICATE OF INCORPORATION 1960-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17716788 0214700 1986-04-29 128 GAZZA BLVD., FARMINGDALE, NY, 11735
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-06-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-05-06
Abatement Due Date 1986-06-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-05-06
Abatement Due Date 1986-06-09
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-05-06
Abatement Due Date 1986-05-09
Nr Instances 5
Nr Exposed 16
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1986-05-06
Abatement Due Date 1986-06-09
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-05-06
Abatement Due Date 1986-06-09
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-05-06
Abatement Due Date 1986-06-09
Nr Instances 2
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State