Name: | SAL-MA INSTRUMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1964 (61 years ago) |
Date of dissolution: | 02 Nov 2018 |
Entity Number: | 173940 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 SAXWOOD STREET, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1U347 | Active | Non-Manufacturer | 1980-07-14 | 2024-03-03 | No data | No data | |||||||||||||||
|
POC | ALFRED MAHANY |
Phone | +1 631-242-2227 |
Fax | +1 631-242-4224 |
Address | 2 SAXWOOD ST, DEER PARK, SUFFOLK, NY, 11729 4777, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SAXWOOD STREET, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ALFRED MAHANY | Chief Executive Officer | 10 CLEARWATER LN, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-12 | 2014-04-01 | Address | 10 CLEARWATER LN, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
1993-03-26 | 2010-04-12 | Address | 215 CAPTAINS WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 2010-04-12 | Address | 215 CAPTAINS WAY, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1976-04-27 | 1994-03-21 | Address | 2 SAXWOOD ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1964-04-14 | 1976-04-27 | Address | 51 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1964-02-20 | 1964-04-14 | Address | 145 FLORIDA ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102000578 | 2018-11-02 | CERTIFICATE OF DISSOLUTION | 2018-11-02 |
140401002471 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120502002286 | 2012-05-02 | BIENNIAL STATEMENT | 2012-02-01 |
100412002239 | 2010-04-12 | BIENNIAL STATEMENT | 2010-02-01 |
080304002496 | 2008-03-04 | BIENNIAL STATEMENT | 2008-02-01 |
060321003240 | 2006-03-21 | BIENNIAL STATEMENT | 2006-02-01 |
040130002280 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020405002593 | 2002-04-05 | BIENNIAL STATEMENT | 2002-02-01 |
000321002350 | 2000-03-21 | BIENNIAL STATEMENT | 2000-02-01 |
980217002423 | 1998-02-17 | BIENNIAL STATEMENT | 1998-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106179682 | 0214700 | 1988-04-26 | 2 SAXWOOD ST., DEER PARK, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1988-05-03 |
Abatement Due Date | 1988-05-23 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1988-05-03 |
Abatement Due Date | 1988-05-23 |
Nr Instances | 3 |
Nr Exposed | 16 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-05-03 |
Abatement Due Date | 1988-05-23 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1988-05-03 |
Abatement Due Date | 1988-05-23 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1988-05-03 |
Abatement Due Date | 1988-05-23 |
Nr Instances | 1 |
Nr Exposed | 5 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-05-01 |
Case Closed | 1984-05-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State