Search icon

FLUID MECHANISMS, INC.

Company Details

Name: FLUID MECHANISMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1965 (60 years ago)
Entity Number: 185257
ZIP code: 10017
County: Nassau
Place of Formation: Delaware
Address: 750 THIRD AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O JOSEPH LEVY C/O BUSBY AND RIVKIN DOS Process Agent 750 THIRD AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C191834-3 1992-09-01 ASSUMED NAME CORP INITIAL FILING 1992-09-01
485704 1965-03-10 APPLICATION OF AUTHORITY 1965-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11439668 0214700 1983-10-21 175 MARCUS BLVD, Hauppauge, NY, 11788
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-21
Case Closed 1983-10-24
11583341 0214700 1982-11-03 175 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-03
Case Closed 1982-11-04
11510021 0214700 1980-04-01 175 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-04-01
Case Closed 1984-03-10
11509924 0214700 1980-02-12 175 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-12
Case Closed 1980-05-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-02-20
Abatement Due Date 1980-03-24
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1980-02-15
Final Order 1980-03-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-02-20
Abatement Due Date 1980-03-24
Contest Date 1980-02-15
Final Order 1980-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025042
Issuance Date 1980-02-20
Abatement Due Date 1980-03-24
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1980-02-15
Final Order 1980-03-15
Nr Instances 1
11558251 0214700 1979-02-16 175 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-16
Case Closed 1984-03-10
11558061 0214700 1979-01-03 175 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-03
Case Closed 1979-02-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 B
Issuance Date 1979-01-08
Abatement Due Date 1979-02-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1979-01-08
Abatement Due Date 1979-02-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-01-08
Abatement Due Date 1979-02-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1979-01-08
Abatement Due Date 1979-02-12
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1979-01-08
Abatement Due Date 1979-02-12
Nr Instances 1
11441854 0214700 1976-12-06 175 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-06
Case Closed 1977-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-12-08
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-12-08
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-12-08
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-08
Abatement Due Date 1977-01-05
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-12-08
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-08
Abatement Due Date 1977-01-05
Nr Instances 1
11531373 0214700 1975-02-04 175 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-04
Case Closed 1984-03-10
11531175 0214700 1974-12-12 175 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-12
Case Closed 1975-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1974-12-17
Abatement Due Date 1975-01-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-17
Abatement Due Date 1975-01-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-12-17
Abatement Due Date 1975-01-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-12-17
Abatement Due Date 1975-01-31
Nr Instances 11
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1974-12-17
Abatement Due Date 1975-01-31
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-12-17
Abatement Due Date 1975-01-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-12-17
Abatement Due Date 1975-01-31
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-12-17
Abatement Due Date 1975-01-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-12-17
Abatement Due Date 1975-01-31
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-12-17
Abatement Due Date 1975-01-31
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 B04
Issuance Date 1974-12-17
Abatement Due Date 1975-01-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-12-17
Abatement Due Date 1975-01-31
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-12-17
Abatement Due Date 1975-01-31
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-12-17
Abatement Due Date 1974-12-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State