Search icon

FILING SYSTEMS INC.

Company Details

Name: FILING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1991 (34 years ago)
Date of dissolution: 10 Jun 1998
Entity Number: 1499459
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 156 EAST RD #5, MONROE, NY, United States, 10950
Principal Address: 156E RD 5, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 EAST RD #5, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
RAYMOND SULLIVAN Chief Executive Officer 156E RD 5, MONROE, NY, United States, 10950

History

Start date End date Type Value
1991-01-04 1994-01-11 Address 156 EAST RD#5, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980610000045 1998-06-10 CERTIFICATE OF DISSOLUTION 1998-06-10
970218002212 1997-02-18 BIENNIAL STATEMENT 1997-01-01
940111003240 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930203002569 1993-02-03 BIENNIAL STATEMENT 1993-01-01
910104000190 1991-01-04 CERTIFICATE OF INCORPORATION 1991-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
699413 0214700 1984-11-28 270 ADAMS BLVD, E FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1984-11-29
11479201 0214700 1983-03-03 270 ADAMS BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-03
Case Closed 1984-03-22
11448586 0214700 1981-12-16 270 ADAMS BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-16
Case Closed 1981-12-18
11480993 0214700 1980-02-14 270 ADAMS BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-14
Case Closed 1980-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1980-02-27
Abatement Due Date 1980-03-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1980-02-27
Abatement Due Date 1980-03-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-02-27
Abatement Due Date 1980-03-21
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1980-02-27
Abatement Due Date 1980-03-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1980-02-27
Abatement Due Date 1980-03-21
Nr Instances 1
11458064 0214700 1978-08-21 270 ADAMS BOULEVARD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-21
Case Closed 1978-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-08-24
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-08-24
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1978-08-24
Abatement Due Date 1978-09-18
Nr Instances 1
11509346 0214700 1976-11-12 270 ADAMS BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-12
Case Closed 1978-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-11-16
Abatement Due Date 1976-12-08
Current Penalty 360.0
Initial Penalty 600.0
Contest Date 1976-11-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-16
Abatement Due Date 1976-11-19
Contest Date 1976-11-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1976-11-16
Abatement Due Date 1976-12-08
Contest Date 1976-11-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 E05 IV
Issuance Date 1976-11-16
Abatement Due Date 1976-12-08
Contest Date 1976-11-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-11-16
Abatement Due Date 1976-12-08
Current Penalty 20.0
Initial Penalty 30.0
Contest Date 1976-11-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-11-16
Abatement Due Date 1976-12-08
Contest Date 1976-11-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-11-16
Abatement Due Date 1976-12-08
Contest Date 1976-11-15
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1976-11-16
Abatement Due Date 1976-12-08
Contest Date 1976-11-15
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-11-16
Abatement Due Date 1976-12-08
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-11-15
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-11-16
Abatement Due Date 1976-12-08
Contest Date 1976-11-15
Nr Instances 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-16
Abatement Due Date 1976-12-08
Contest Date 1976-11-15
Nr Instances 3
Citation ID 02011
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-11-16
Abatement Due Date 1976-11-19
Contest Date 1976-11-15
Nr Instances 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-16
Abatement Due Date 1976-12-08
Contest Date 1976-11-15
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State