Search icon

PROCESS SYSTEMS, INC.

Company Details

Name: PROCESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1993 (31 years ago)
Date of dissolution: 31 Dec 2000
Entity Number: 1780058
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: RICHARD C ELDON, 22 CAIN DR, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C ELDON Chief Executive Officer 22 CAIN DR, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD C ELDON, 22 CAIN DR, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1993-12-15 1998-01-06 Address 27 SHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001227000626 2000-12-27 CERTIFICATE OF MERGER 2000-12-31
000131002099 2000-01-31 BIENNIAL STATEMENT 1999-12-01
980106002461 1998-01-06 BIENNIAL STATEMENT 1997-12-01
931215000409 1993-12-15 CERTIFICATE OF INCORPORATION 1993-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11499506 0214700 1983-04-20 1590 LAKELAND AVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-04-20
Case Closed 1983-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-04-27
Abatement Due Date 1983-05-31
Nr Instances 1
11515467 0214700 1982-11-17 1590 LAKELAND AVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-17
Case Closed 1983-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-11-17
Abatement Due Date 1982-12-27
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-11-17
Abatement Due Date 1982-12-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1982-11-17
Abatement Due Date 1982-11-17
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1982-11-17
Abatement Due Date 1982-12-27
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1982-11-17
Abatement Due Date 1982-12-27
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-11-17
Abatement Due Date 1982-12-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1982-11-17
Abatement Due Date 1982-11-17
Nr Instances 1
11562261 0214700 1981-06-22 1590 LAKELAND AVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-24
Case Closed 1981-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1981-06-30
Abatement Due Date 1981-06-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1981-06-30
Abatement Due Date 1981-06-24
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1981-06-30
Abatement Due Date 1981-06-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F050000V03
Issuance Date 1981-06-30
Abatement Due Date 1981-06-24
Nr Instances 1
11534716 0214700 1977-12-21 1590 LAKELAND AVENUE, Bohemia, NY, 11716
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-21
Case Closed 1984-03-10
11534658 0214700 1977-11-04 1590 LAKELAND AVENUE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-07
Case Closed 1977-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-11-10
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100184 H03 V
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-11-10
Abatement Due Date 1977-12-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-11-10
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-10
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-11-10
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State