Search icon

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