Search icon

SAL-MA INSTRUMENT CORP.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SAXWOOD STREET, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ALFRED MAHANY Chief Executive Officer 10 CLEARWATER LN, WEST ISLIP, NY, United States, 11795

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106179682 0214700 1988-04-26 2 SAXWOOD ST., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-27
Case Closed 1988-05-11

Violation Items

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
1738921 0214700 1984-05-01 2 SAXWOOD ST, DEER PARK, NY, 11729
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