Name: | INDUCTIVE COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1966 (59 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 196125 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16 FAIRFIELD LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INDUCTIVE COMPONENTS, INC. | DOS Process Agent | 16 FAIRFIELD LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080429073 | 2008-04-29 | ASSUMED NAME CORP INITIAL FILING | 2008-04-29 |
DP-566802 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
546282-4 | 1966-03-04 | CERTIFICATE OF INCORPORATION | 1966-03-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11497898 | 0214700 | 1980-02-27 | 181 BRIDGE ROAD, Hauppauge, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320348089 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-05-25 |
Case Closed | 1976-08-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-05-27 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-05-27 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-05-27 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-05-27 |
Abatement Due Date | 1976-08-04 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 14 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-05-27 |
Abatement Due Date | 1976-08-04 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 7 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-05-27 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-05-27 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1976-05-27 |
Abatement Due Date | 1976-08-04 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-05-27 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100215 B05 |
Issuance Date | 1976-05-27 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100309 B 027013 |
Issuance Date | 1976-05-27 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-05-27 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01013 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-05-27 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State