Search icon

DUOMATIC ELECTRONICS CORP.

Company Details

Name: DUOMATIC ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1963 (62 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 155560
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GEORGE WEISBROD DOS Process Agent 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-793243 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C061277-2 1989-10-03 ASSUMED NAME CORP INITIAL FILING 1989-10-03
372153 1963-03-21 CERTIFICATE OF INCORPORATION 1963-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11688603 0235300 1977-10-07 1205 MANHATTAN AVE, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-07
Case Closed 1984-03-10
11656360 0235300 1977-04-15 1205 MANHATTAN AVENUE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-15
Case Closed 1977-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-04-22
Abatement Due Date 1977-05-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-05-03
Abatement Due Date 1977-05-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1977-04-22
Abatement Due Date 1977-04-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-04-22
Abatement Due Date 1977-04-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-04-22
Abatement Due Date 1977-05-06
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-05-03
Abatement Due Date 1977-05-06
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-05-03
Abatement Due Date 1977-04-25
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-05-03
Abatement Due Date 1977-04-25
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-03
Abatement Due Date 1977-05-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-05-03
Abatement Due Date 1977-05-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State