-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11743
›
-
HUNTER TURBO CORP.
Company Details
Name: |
HUNTER TURBO CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Aug 1963 (62 years ago)
|
Date of dissolution: |
05 Jan 2000 |
Entity Number: |
159533 |
ZIP code: |
11743
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
12 GOLF LANE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued
0
Share Par Value
200000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
HUNTER TURBO CORP.
|
DOS Process Agent
|
12 GOLF LANE, HUNTINGTON, NY, United States, 11743
|
History
Start date |
End date |
Type |
Value |
1964-04-27
|
1964-04-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 1000
|
1964-04-27
|
1964-04-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 500, Par value: 100
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
000105000711
|
2000-01-05
|
CERTIFICATE OF DISSOLUTION
|
2000-01-05
|
C123783-2
|
1990-03-28
|
ASSUMED NAME CORP INITIAL FILING
|
1990-03-28
|
B435019-4
|
1986-12-15
|
CERTIFICATE OF MERGER
|
1986-12-15
|
A202573-3
|
1974-12-26
|
CERTIFICATE OF AMENDMENT
|
1974-12-26
|
433218
|
1964-04-27
|
CERTIFICATE OF AMENDMENT
|
1964-04-27
|
395261
|
1963-08-27
|
CERTIFICATE OF INCORPORATION
|
1963-08-27
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11493749
|
0214700
|
1976-11-11
|
631 GALEBS PATH, Hauppauge, NY, 11787
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1976-11-11
|
Case Closed |
1976-12-15
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100022 A02 |
Issuance Date |
1976-11-15 |
Abatement Due Date |
1976-12-15 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100037 K02 |
Issuance Date |
1976-11-15 |
Abatement Due Date |
1976-12-15 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100134 A02 |
Issuance Date |
1976-11-15 |
Abatement Due Date |
1976-12-15 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100133 A03 I |
Issuance Date |
1976-11-15 |
Abatement Due Date |
1976-12-15 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100309 B 034207 |
Issuance Date |
1976-11-15 |
Abatement Due Date |
1976-12-15 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State