Search icon

MULTIPLEX COMMUNICATIONS, INC.

Company Details

Name: MULTIPLEX COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1965 (60 years ago)
Entity Number: 189949
ZIP code: 10006
County: Suffolk
Place of Formation: New York
Address: 140 CEDAR ST., NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%REGISTRAR AND TRANSFER COMPANY DOS Process Agent 140 CEDAR ST., NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1969-05-09 1972-06-27 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
1965-08-11 1969-05-09 Address 1123 NO. BROADWAY, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C299193-2 2001-02-21 ASSUMED NAME CORP DISCONTINUANCE 2001-02-21
C195058-2 1992-12-22 ASSUMED NAME CORP INITIAL FILING 1992-12-22
A345117-3 1976-09-27 CERTIFICATE OF MERGER 1976-09-30
998468-3 1972-06-27 CERTIFICATE OF AMENDMENT 1972-06-27
755846-9 1969-05-09 CERTIFICATE OF AMENDMENT 1969-05-09
512325-4 1965-08-11 CERTIFICATE OF INCORPORATION 1965-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11442050 0214700 1977-02-24 123 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-24
Case Closed 1977-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-03-01
Abatement Due Date 1977-03-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-03-01
Abatement Due Date 1977-03-24
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1977-03-01
Abatement Due Date 1977-03-24
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-03-01
Abatement Due Date 1977-03-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1977-03-01
Abatement Due Date 1977-03-24
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-03-01
Abatement Due Date 1977-03-24
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-01
Abatement Due Date 1977-03-24
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-03-01
Abatement Due Date 1977-03-24
Nr Instances 1
11530995 0214700 1974-10-24 123 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-24
Case Closed 1974-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-29
Abatement Due Date 1974-12-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-10-29
Abatement Due Date 1974-12-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 A01
Issuance Date 1974-10-29
Abatement Due Date 1974-12-12
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-10-29
Abatement Due Date 1974-12-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1974-10-29
Abatement Due Date 1974-12-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State