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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POWERAY INFRARED CORP., KENTUCKY | 0065591 | KENTUCKY |
Name | Role | Address |
---|---|---|
UNITED SUFFOLK CORP. | DOS Process Agent | 242 KINGS ROAD, HAUPPAGE, NY, United States, 11788 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17538034 | 0214700 | 1985-11-04 | 15 RANICK DRIVE WEST, AMITYVILLE, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11461555 | 0214700 | 1982-11-09 | 15 RANICK DRIVE WEST, Amityville, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1982-11-12 |
Abatement Due Date | 1982-11-30 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1982-11-15 |
Case Closed | 1982-11-12 |
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