Search icon

POWERAY INFRARED CORP.

Headquarter

Company Details

Name: POWERAY INFRARED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1964 (60 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 179876
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 242 KINGS ROAD, HAUPPAGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POWERAY INFRARED CORP., KENTUCKY 0065591 KENTUCKY

DOS Process Agent

Name Role Address
UNITED SUFFOLK CORP. DOS Process Agent 242 KINGS ROAD, HAUPPAGE, NY, United States, 11788

History

Start date End date Type Value
1968-05-22 1969-03-21 Shares Share type: PAR VALUE, Number of shares: 750000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
DP-1502036 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C189175-2 1992-06-03 ASSUMED NAME CORP INITIAL FILING 1992-06-03
744719-3 1969-03-21 CERTIFICATE OF AMENDMENT 1969-03-21
710888-3 1968-10-14 CERTIFICATE OF AMENDMENT 1968-10-14
684860-3 1968-05-22 CERTIFICATE OF AMENDMENT 1968-05-22
455343 1964-09-17 CERTIFICATE OF INCORPORATION 1964-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17538034 0214700 1985-11-04 15 RANICK DRIVE WEST, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-11-04
Case Closed 1985-11-04
11461555 0214700 1982-11-09 15 RANICK DRIVE WEST, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-09
Case Closed 1982-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1982-11-12
Abatement Due Date 1982-11-30
Nr Instances 1
11479151 0214700 1982-11-09 15 RANICK DRIVE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-15
Case Closed 1982-11-12
11443462 0214700 1978-02-01 15 RANICK DRIVE WEST, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-01
Case Closed 1978-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-02-13
Abatement Due Date 1978-02-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-02-13
Abatement Due Date 1978-03-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-02-13
Abatement Due Date 1978-02-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-13
Abatement Due Date 1978-02-16
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State