Search icon

NORDEN ELECTRIC, INC.

Headquarter

Company Details

Name: NORDEN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1957 (68 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 163188
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 143 NORTH MAIN ST., PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NORDEN ELECTRIC, INC., CONNECTICUT 0033721 CONNECTICUT

DOS Process Agent

Name Role Address
NORDEN ELECTRIC, INC. DOS Process Agent 143 NORTH MAIN ST., PORT CHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
C274332-2 1999-05-24 ASSUMED NAME CORP INITIAL FILING 1999-05-24
DP-921782 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
49709 1957-01-25 CERTIFICATE OF INCORPORATION 1957-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10764405 0213100 1982-10-19 GRASSLANDS MEDICAL CTR, Valhalla, NY, 10595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-21
Case Closed 1983-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-10-28
Abatement Due Date 1982-10-31
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1982-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1982-10-28
Abatement Due Date 1982-10-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 H
Issuance Date 1982-10-28
Abatement Due Date 1982-10-31
Nr Instances 1
10745362 0213100 1981-11-10 HARLEM VALLEY PSYCHIATRIC, Wingdale, NY, 12594
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-11-10
Case Closed 1981-11-24
10717189 0213100 1981-01-05 ST FRANCIS HOSPITAL, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-01-06
Case Closed 1981-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1981-01-15
Abatement Due Date 1981-01-18
Nr Instances 1
12123006 0235500 1979-06-14 406 BOSTON POST RD, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-15
Case Closed 1979-08-07

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260402 B01
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Nr Instances 1
12122065 0235500 1979-01-23 UNITED HOSPITAL, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-23
Case Closed 1979-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-01-29
Abatement Due Date 1979-02-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-01-29
Abatement Due Date 1979-02-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State