Search icon

INDUCTIVE COMPONENTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
INDUCTIVE COMPONENTS, INC. DOS Process Agent 16 FAIRFIELD LANE, ROSLYN HEIGHTS, NY, United States, 11577

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11497898 0214700 1980-02-27 181 BRIDGE ROAD, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-03-28
Emphasis N: LSM
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320348089
11441029 0214700 1976-05-25 181 BRIDGE RD, Hauppauge, NY, 11787
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