Search icon

VOLTEX CO., INC.

Company Details

Name: VOLTEX CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1960 (65 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 131988
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ROSEN & ROWEN DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-2089060 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
B615578-2 1988-03-17 ASSUMED NAME CORP INITIAL FILING 1988-03-17
234118 1960-09-27 CERTIFICATE OF INCORPORATION 1960-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11515426 0214700 1982-11-04 3460 GREAT NECK RD, Amityville, NY, 11701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-11-04
Case Closed 1982-11-08
11495397 0214700 1981-05-18 3460 GREAT NECK, Amityville, NY, 11701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-07-22
Case Closed 1981-08-07

Related Activity

Type Complaint
Activity Nr 320352446
11488806 0214700 1977-02-01 115A MARINE STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-02-01
Case Closed 1984-03-10
11456068 0214700 1976-12-03 115A MARINE STREET, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-03
Case Closed 1984-03-10
11455912 0214700 1976-11-02 115A MARINE STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-02
Case Closed 1977-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-11-03
Abatement Due Date 1976-12-01
Current Penalty 350.0
Initial Penalty 600.0
Contest Date 1976-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-03
Abatement Due Date 1976-11-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-11-03
Abatement Due Date 1976-12-01
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-11-03
Abatement Due Date 1976-12-01
Nr Instances 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-11-03
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-11-03
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-11-03
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1976-11-03
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-03
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-11-03
Abatement Due Date 1976-12-01
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State