Search icon

DATABIT INC.

Company Details

Name: DATABIT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1992 (33 years ago)
Entity Number: 1653091
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 200 ROUTE 17, MAHWAH, NJ, United States, 07430
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SHLOMIE MORGENSTERN Chief Executive Officer 200 ROUTE 17, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 200 ROUTE 17, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 200 ROUTE 17, MAHWAH, NJ, 07430, 1243, USA (Type of address: Chief Executive Officer)
2006-06-28 2024-07-08 Address 200 ROUTE 17, MAHWAH, NJ, 07430, 1243, USA (Type of address: Chief Executive Officer)
1998-11-17 2006-06-28 Address C/O DSSI, 200 ROUTE 17, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1997-04-14 2024-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-14 2024-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-11 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-07-11 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-09-27 1998-11-17 Address %DSSI, 200 ROUTE 17, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1992-07-21 1995-07-11 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002450 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220307001921 2022-03-07 BIENNIAL STATEMENT 2020-07-01
180705006976 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160701006869 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140724006391 2014-07-24 BIENNIAL STATEMENT 2014-07-01
120706006557 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100826002412 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080729003053 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060628002103 2006-06-28 BIENNIAL STATEMENT 2006-07-01
020618002117 2002-06-18 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11499894 0214700 1983-10-17 110 RICEFIELD LANE, Hauppauge, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-10-18
Case Closed 1983-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1983-11-03
Abatement Due Date 1983-11-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 1983-11-03
Abatement Due Date 1983-11-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1983-11-03
Abatement Due Date 1983-11-22
Nr Instances 1
11478989 0214700 1982-06-23 50 DAVIDS DR, Hauppauge, NY, 11787
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1982-06-25
Case Closed 1982-06-30

Related Activity

Type Accident
Activity Nr 350023206
11468782 0214700 1979-06-26 50 DAVIDS DRIVE, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-26
Case Closed 1979-07-06

Related Activity

Type Complaint
Activity Nr 320345390

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-07-02
Abatement Due Date 1979-07-13
Nr Instances 1
Related Event Code (REC) Complaint
11441839 0214700 1976-11-30 50 DAVIDS DRIVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-30
Case Closed 1976-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Nr Instances 1
11508397 0214700 1975-06-10 93 MAROUS BLVD, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-06-10
Case Closed 1975-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-06-13
Abatement Due Date 1975-07-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1975-06-13
Abatement Due Date 1975-07-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100108 D
Issuance Date 1975-06-13
Abatement Due Date 1975-07-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-13
Abatement Due Date 1975-07-14
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-06-13
Abatement Due Date 1975-07-14
Nr Instances 2

Date of last update: 26 Feb 2025

Sources: New York Secretary of State