Search icon

POLROTOR, INC.

Company Details

Name: POLROTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1965 (59 years ago)
Date of dissolution: 31 Dec 1986
Entity Number: 193367
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 637 STEWART AVE., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POLROTOR, INC. DOS Process Agent 637 STEWART AVE., GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
C230861-1 1996-01-24 ASSUMED NAME CORP DISCONTINUANCE 1996-01-24
C211841-2 1994-06-14 ASSUMED NAME CORP INITIAL FILING 1994-06-14
B441323-4 1986-12-31 CERTIFICATE OF DISSOLUTION 1986-12-31
531268-5 1965-12-13 CERTIFICATE OF INCORPORATION 1965-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113920052 0214700 1991-02-25 60 SEABRO AVE., AMITYVILLE, NY, 11701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-02-25
Case Closed 1991-02-28
995902 0214700 1984-06-22 60 SEABRO AVE, N AMITYVILLE, NY, 11701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-06-22
Case Closed 1984-06-22
11525326 0214700 1974-01-29 60 SEABRO AVE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-01-31
Abatement Due Date 1974-03-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1974-01-31
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-01-31
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1974-01-31
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1974-01-31
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-01-31
Abatement Due Date 1974-03-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-31
Abatement Due Date 1974-03-21
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State