Search icon

COMMUNITRONICS, LTD.

Company Details

Name: COMMUNITRONICS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1512207
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2579 MOTOR PARKWAY, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2579 MOTOR PARKWAY, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
FRAN WALLER Chief Executive Officer 2579 MOTOR PARKWAY, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1991-02-27 1993-05-26 Address 755 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1266822 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940323002246 1994-03-23 BIENNIAL STATEMENT 1994-02-01
930526002811 1993-05-26 BIENNIAL STATEMENT 1993-02-01
910227000396 1991-02-27 CERTIFICATE OF INCORPORATION 1991-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17541665 0214700 1986-05-05 160 WILBUR PLACE, BOHEMIA, NY, 11716
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-05-05
Case Closed 1986-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-05-07
Abatement Due Date 1986-05-10
Nr Instances 5
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1986-05-07
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 F06
Issuance Date 1986-05-07
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-05-07
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1986-05-07
Abatement Due Date 1986-05-09
Nr Instances 2
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-05-07
Abatement Due Date 1986-05-09
Nr Instances 2
Nr Exposed 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State