Search icon

COMPASS ELECTRONICS CORP.

Company Details

Name: COMPASS ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1963 (62 years ago)
Date of dissolution: 08 Jun 1988
Entity Number: 159794
ZIP code: 10007
County: Nassau
Place of Formation: New York
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MORTON M. EINSTEIN DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C125071-3 1990-04-02 ASSUMED NAME CORP INITIAL FILING 1990-04-02
B649583-3 1988-06-08 CERTIFICATE OF DISSOLUTION 1988-06-08
396877 1963-09-11 CERTIFICATE OF INCORPORATION 1963-09-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11456936 0214700 1977-09-07 59 CENTRAL AVENUE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-07
Case Closed 1977-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-09-13
Abatement Due Date 1977-09-30
Nr Instances 1
11473329 0214700 1975-10-08 59 CENTRAL AVE, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-08
Case Closed 1984-03-10
11539897 0214700 1975-09-02 59 CENTRAL AVE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-02
Case Closed 1975-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19040005 A
Issuance Date 1982-03-12
Abatement Due Date 1975-10-08
Current Penalty 140.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-03
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-09-03
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-09-03
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1975-09-03
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1975-09-03
Abatement Due Date 1975-10-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State