Search icon

RHEINLANDER INSTRUMENT CORP.

Headquarter

Company Details

Name: RHEINLANDER INSTRUMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1961 (64 years ago)
Date of dissolution: 29 Nov 1982
Entity Number: 134909
ZIP code: 33450
County: Nassau
Place of Formation: New York
Address: 700 VIRGINIA AVE, STE 104-SUN BK BLDG, FORT PIERCE, FL, United States, 33450

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of RHEINLANDER INSTRUMENT CORP., FLORIDA 838807 FLORIDA

DOS Process Agent

Name Role Address
SNEED & MESSER, P.A. DOS Process Agent 700 VIRGINIA AVE, STE 104-SUN BK BLDG, FORT PIERCE, FL, United States, 33450

History

Start date End date Type Value
1961-03-01 1974-09-20 Name RHEINLANDER SWISS PARTS CORP.
1961-01-23 1961-03-01 Name RHINELANDER SWISS PARTS CORP.
1961-01-23 1982-11-29 Address 7A RAILROAD AVE, FREEPORT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C184171-2 1992-01-06 ASSUMED NAME CORP INITIAL FILING 1992-01-06
A924622-9 1982-11-29 CERTIFICATE OF MERGER 1982-11-29
A182753-2 1974-09-20 CERTIFICATE OF AMENDMENT 1974-09-20
257372 1961-03-01 CERTIFICATE OF AMENDMENT 1961-03-01
251772 1961-01-23 CERTIFICATE OF INCORPORATION 1961-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11556016 0214700 1977-03-15 21 COMMERCIAL BLVD, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-15
Case Closed 1977-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-03-23
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-03-23
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-03-23
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-03-23
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-23
Abatement Due Date 1977-04-20
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State