Search icon

PROCESS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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 Summary

Date:
1983-04-20
Type:
Planned
Address:
1590 LAKELAND AVE, Bohemia, NY, 11716
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-11-17
Type:
Planned
Address:
1590 LAKELAND AVE, Bohemia, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-06-22
Type:
Planned
Address:
1590 LAKELAND AVE, Bohemia, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-12-21
Type:
FollowUp
Address:
1590 LAKELAND AVENUE, Bohemia, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-11-04
Type:
Planned
Address:
1590 LAKELAND AVENUE, Bohemia, NY, 11716
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State