Search icon

SOUNDVIEW INSTRUMENTS, INC.

Company Details

Name: SOUNDVIEW INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1965 (60 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 189586
ZIP code: 00000
County: Nassau
Place of Formation: New York
Address: 2 MANHASSET AVE., PORT WASHINGTON, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUNDVIEW INSTRUMENTS, INC. DOS Process Agent 2 MANHASSET AVE., PORT WASHINGTON, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
C287773-1 2000-04-26 ASSUMED NAME CORP INITIAL FILING 2000-04-26
DP-818066 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
510390-4 1965-07-29 CERTIFICATE OF INCORPORATION 1965-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106180128 0214700 1988-05-12 1560-5TH AVE., BAYSHORE, NY, 11706
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-05-12
Case Closed 1988-05-12
11514171 0214700 1981-01-19 1560 FIFTH AVE, Bay Shore, NY, 11706
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-01-19
Case Closed 1981-03-23

Related Activity

Type Complaint
Activity Nr 320351117
11445095 0214700 1979-04-04 69 CLEVELAND AVENUE, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-04
Case Closed 1979-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1979-04-10
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1979-04-10
Abatement Due Date 1979-05-14
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-04-10
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1979-04-10
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1979-04-10
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-04-10
Abatement Due Date 1979-05-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State