Search icon

DIPLOMAT ELECTRONICS CORP.

Company Details

Name: DIPLOMAT ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1964 (61 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 173003
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 110 MARCUS DR., MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIPLOMAT ELECTRONICS CORP. DOS Process Agent 110 MARCUS DR., MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1985-12-17 1985-12-17 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.1
1985-12-17 1985-12-17 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1969-06-09 1983-12-14 Address 124 WEST 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1964-01-17 1969-06-09 Address 200 PARK AVE.SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-606036 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
C180216-2 1991-08-22 ASSUMED NAME CORP INITIAL FILING 1991-08-22
B567502-9 1987-11-16 CERTIFICATE OF AMENDMENT 1987-11-16
B567476-7 1987-11-16 CERTIFICATE OF AMENDMENT 1987-11-16
B563136-9 1987-11-05 CERTIFICATE OF AMENDMENT 1987-11-05
B393415-9 1986-08-20 CERTIFICATE OF AMENDMENT 1986-08-20
B361628-7 1986-05-21 CERTIFICATE OF AMENDMENT 1986-05-21
B300300-4 1985-12-17 CERTIFICATE OF AMENDMENT 1985-12-17
B246185-12 1985-07-10 CERTIFICATE OF AMENDMENT 1985-07-10
B066547-19 1984-02-06 CERTIFICATE OF AMENDMENT 1984-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11568862 0214700 1976-07-23 303 CROSSWAYS PARK DRIVE, Woodbury, NY, 11797
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-23
Case Closed 1976-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-07-26
Abatement Due Date 1976-08-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-26
Abatement Due Date 1976-08-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State