Search icon

CRAMER ELECTRONICS, INC.

Company Details

Name: CRAMER ELECTRONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1963 (62 years ago)
Date of dissolution: 06 Jan 1983
Entity Number: 156335
ZIP code: 10017
County: Onondaga
Place of Formation: Massachusetts
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
% THE CORPORATION TRUST CO. DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
% THE CORPORATION TRUST CO Agent 277 PARK AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1963-04-19 1965-05-03 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C081894-2 1989-12-01 ASSUMED NAME CORP INITIAL FILING 1989-12-01
A938521-3 1983-01-06 CERTIFICATE OF MERGER 1983-01-06
A195392-5 1974-11-20 CERTIFICATE OF MERGER 1974-11-20
495328 1965-05-03 CERTIFICATE OF AMENDMENT 1965-05-03
376431 1963-04-19 APPLICATION OF AUTHORITY 1963-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11443066 0214700 1977-09-29 129 OSER AVENUE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-29
Case Closed 1984-03-10
11439908 0214700 1975-12-01 129 OSER AVENUE, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-01
Case Closed 1984-03-10
11439577 0214700 1975-10-23 129 OSER AVENUE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-19
Case Closed 1975-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-24
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-24
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-24
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-10-24
Abatement Due Date 1975-10-29
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-10-24
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-10-24
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1975-10-24
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-10-24
Abatement Due Date 1975-10-29
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State