Search icon

CIRCUIT TECHNOLOGY INC.

Company Details

Name: CIRCUIT TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1992 (33 years ago)
Date of dissolution: 03 Jul 1997
Entity Number: 1625160
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 41 MEADOW AVENUE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 MEADOW AVENUE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
ALAN FOGELSTROM Chief Executive Officer 41 MEADOW AVENUE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1992-04-01 1993-06-24 Address NO. 41 MEADOW AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970703000091 1997-07-03 CERTIFICATE OF DISSOLUTION 1997-07-03
960430002531 1996-04-30 BIENNIAL STATEMENT 1996-04-01
930624002078 1993-06-24 BIENNIAL STATEMENT 1993-04-01
920401000003 1992-04-01 CERTIFICATE OF INCORPORATION 1992-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100692011 0214700 1988-01-11 120 SMITH STREET, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-01-11
Case Closed 1988-03-08

Related Activity

Type Complaint
Activity Nr 71684070
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-02-08
Abatement Due Date 1988-03-08
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-02-08
Abatement Due Date 1988-02-11
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
111302 0214700 1984-02-29 160 SMITH ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-29
Case Closed 1984-04-11
11495009 0214700 1980-04-01 160 SMITH STREET, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-04-01
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320348105
11513520 0214700 1978-06-14 140 SMITH ST, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-06-15
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320341951
11487923 0214700 1977-02-10 160 SMITH STREET, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-02-10
Case Closed 1984-03-10
11533494 0214700 1976-07-06 160 SMITH STREET, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-07-07
Case Closed 1976-07-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040004
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 1976-07-14
Abatement Due Date 1976-08-04
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
11540572 0214700 1975-11-11 160 SMITH ST, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1984-03-10
11539996 0214700 1975-09-18 160 SMITH ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-19
Case Closed 1975-11-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-22
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-22
Abatement Due Date 1975-11-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-09-22
Abatement Due Date 1975-11-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 A02 III
Issuance Date 1975-09-22
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-09-22
Abatement Due Date 1975-11-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1975-09-22
Abatement Due Date 1975-11-05
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-22
Abatement Due Date 1975-11-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-09-22
Abatement Due Date 1975-11-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-22
Abatement Due Date 1975-11-05
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-22
Abatement Due Date 1975-11-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-22
Abatement Due Date 1975-11-05
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-09-22
Abatement Due Date 1975-11-05
Nr Instances 1
11472230 0214700 1972-09-26 160 SMITH ST, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-26
Case Closed 1984-03-10
11471950 0214700 1972-08-30 160 SMITH ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 A
Issuance Date 1972-08-31
Abatement Due Date 1972-09-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1972-08-31
Abatement Due Date 1972-09-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1972-08-31
Abatement Due Date 1972-09-07
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E
Issuance Date 1972-08-31
Abatement Due Date 1972-09-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1972-08-31
Abatement Due Date 1972-09-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-31
Abatement Due Date 1972-09-22
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 G03
Issuance Date 1972-08-31
Abatement Due Date 1972-09-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 H
Issuance Date 1972-08-31
Abatement Due Date 1972-10-30
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State