Search icon

MULTIMATIC PRODUCTS, INC.

Company Details

Name: MULTIMATIC PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1962 (62 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 152095
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 390 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JACK KIPNES Chief Executive Officer 390 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1994-01-21 2024-10-07 Address 390 OSER AVENUE, HAUPPAUGE, NY, 11788, 3681, USA (Type of address: Chief Executive Officer)
1994-01-21 2024-10-07 Address 390 OSER AVENUE, HAUPPAUGE, NY, 11788, 3681, USA (Type of address: Service of Process)
1970-07-27 1994-01-21 Address 115 NEWTON RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1962-11-16 1970-07-27 Address 225 W. 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1962-11-16 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007002836 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
101122002912 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081113002940 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061106002882 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041223002099 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021031002522 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001127002437 2000-11-27 BIENNIAL STATEMENT 2000-11-01
981104002057 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961108002470 1996-11-08 BIENNIAL STATEMENT 1996-11-01
940121002040 1994-01-21 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11564143 0214700 1982-10-12 390 OSER AVE, Hauppauge, NY, 11788
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-12
Case Closed 1982-10-15
11472370 0214700 1974-04-11 115 NEWTOWN RD, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-11
Case Closed 1984-03-10
11588696 0214700 1974-02-20 115 NEWTOWN RD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-20
Case Closed 1974-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-02-22
Abatement Due Date 1974-05-02
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-02-22
Abatement Due Date 1974-04-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-02-22
Abatement Due Date 1974-04-04
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-02-22
Abatement Due Date 1974-02-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-02-22
Abatement Due Date 1974-02-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-02-22
Abatement Due Date 1974-04-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-02-22
Abatement Due Date 1974-05-02
Nr Instances 1
11587995 0214700 1974-01-08 115 NEWTOWN RD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-06-14
Abatement Due Date 1974-02-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-06-14
Abatement Due Date 1974-02-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 IV
Issuance Date 1974-06-14
Abatement Due Date 1974-08-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-06-14
Abatement Due Date 1974-08-08
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-06-14
Abatement Due Date 1974-08-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-06-14
Abatement Due Date 1974-08-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-06-14
Abatement Due Date 1974-06-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-06-14
Abatement Due Date 1974-06-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1974-06-14
Abatement Due Date 1974-08-08
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-06-14
Abatement Due Date 1974-08-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State