Search icon

CIRCUITRON CORP.

Company Details

Name: CIRCUITRON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1961 (64 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 136198
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 82 MILBAR BOULEVARD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
CIRCUITRON CORP. DOS Process Agent 82 MILBAR BOULEVARD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1961-03-15 1981-07-30 Address 1600 HILLSIDE AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-789708 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B639566-2 1988-05-13 ASSUMED NAME CORP INITIAL FILING 1988-05-13
A786219-3 1981-07-30 CERTIFICATE OF AMENDMENT 1981-07-30
259412 1961-03-15 CERTIFICATE OF INCORPORATION 1961-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11524238 0214700 1973-01-15 82 MILBAR BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-01-17
Abatement Due Date 1973-03-01
Contest Date 1973-01-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-01-17
Abatement Due Date 1973-03-01
Contest Date 1973-01-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-01-17
Abatement Due Date 1973-03-01
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1973-01-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-01-17
Abatement Due Date 1973-03-01
Contest Date 1973-01-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-01-17
Abatement Due Date 1973-03-01
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1973-01-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-01-17
Abatement Due Date 1973-03-01
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1973-01-15
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-01-17
Abatement Due Date 1973-03-01
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1973-01-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State