-
Home Page
›
-
Counties
›
-
Kings
›
-
10017
›
-
ASTRAMATICS, INC.
Company Details
Name: |
ASTRAMATICS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 Jan 1957 (68 years ago)
|
Date of dissolution: |
26 Jun 1996 |
Entity Number: |
163299 |
ZIP code: |
10017
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
341 MADISON AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
% FEINBERG & CHARLES
|
DOS Process Agent
|
341 MADISON AVE., NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
1966-05-13
|
1967-02-03
|
Address
|
341 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1957-01-31
|
1966-05-13
|
Address
|
100 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1261421
|
1996-06-26
|
DISSOLUTION BY PROCLAMATION
|
1996-06-26
|
C168134-2
|
1990-08-14
|
ASSUMED NAME CORP INITIAL FILING
|
1990-08-14
|
601954-4
|
1967-02-03
|
CERTIFICATE OF AMENDMENT
|
1967-02-03
|
558862-3
|
1966-05-13
|
CERTIFICATE OF AMENDMENT
|
1966-05-13
|
50415
|
1957-01-31
|
CERTIFICATE OF INCORPORATION
|
1957-01-31
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
306442393
|
0215000
|
2003-05-27
|
264 41ST STREET, BROOKLYN, NY, 11232
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2003-06-05
|
Emphasis |
L: FALL
|
Case Closed |
2004-04-13
|
Related Activity
Type |
Referral |
Activity Nr |
202391330 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260451 B01 |
Issuance Date |
2003-06-06 |
Abatement Due Date |
2003-06-11 |
Current Penalty |
850.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Referral |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260451 E01 |
Issuance Date |
2003-06-06 |
Abatement Due Date |
2003-06-11 |
Current Penalty |
850.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Referral |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 VII |
Issuance Date |
2003-06-06 |
Abatement Due Date |
2003-06-11 |
Current Penalty |
800.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Referral |
Gravity |
10 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State