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
Name | Role | Address |
---|---|---|
% MORTON M. EINSTEIN | DOS Process Agent | 277 BROADWAY, NEW YORK, NY, United States, 10007 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11456936 | 0214700 | 1977-09-07 | 59 CENTRAL AVENUE, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-09-13 |
Abatement Due Date | 1977-09-30 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-10-08 |
Case Closed | 1984-03-10 |
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