Search icon

NUMERIC DATA SYSTEMS, INC.

Company Details

Name: NUMERIC DATA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1968 (56 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 171962
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 230 PARK AVE., ROOM 950, 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
%KURZMAN & FRANK DOS Process Agent 230 PARK AVE., ROOM 950, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C291977-2 2000-08-09 ASSUMED NAME CORP INITIAL FILING 2000-08-09
DP-810500 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
790694-6 1969-10-24 CERTIFICATE OF AMENDMENT 1969-10-24
760938-3 1969-06-03 CERTIFICATE OF AMENDMENT 1969-06-03
725090-5 1968-12-26 CERTIFICATE OF INCORPORATION 1968-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11568284 0214700 1976-05-19 108 MERRICK ROAD, Lynbrook, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-19
Case Closed 1976-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A05
Issuance Date 1976-05-24
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-05-24
Abatement Due Date 1976-06-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State