Search icon

PRESSURE SYSTEMS, INC.

Company Details

Name: PRESSURE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1992 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1627969
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 21 UNIVERSITY ROAD, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 UNIVERSITY ROAD, BAYVILLE, NY, United States, 11709

Filings

Filing Number Date Filed Type Effective Date
DP-1394083 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
920410000272 1992-04-10 CERTIFICATE OF INCORPORATION 1992-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10711927 0213100 1983-09-06 85 BOULEVARD, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1984-03-22
10703387 0213100 1983-03-09 85 BLVD, Glens Falls, NY, 12801
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-09
Case Closed 1983-03-22
10729127 0213100 1979-05-23 85 BOULEVARD, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-23
Case Closed 1984-03-10
10727329 0213100 1977-04-21 85 BOULEVARD, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-21
Case Closed 1984-03-10
10701142 0213100 1977-04-07 85 BOULVARD, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-07
Case Closed 1977-05-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-04-18
Abatement Due Date 1977-05-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-04-18
Abatement Due Date 1977-05-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1977-04-18
Abatement Due Date 1977-05-03
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-04-18
Abatement Due Date 1977-05-03
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H05
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-18
Abatement Due Date 1977-04-25
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-18
Abatement Due Date 1977-04-25
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State