Search icon

MICROCOR, INC.

Company Details

Name: MICROCOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1967 (58 years ago)
Date of dissolution: 17 Mar 1992
Entity Number: 209718
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 1175 LAKESHORE DRIVE, MASSAPEQUA PARK, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICROCOR, INC. DOS Process Agent 1175 LAKESHORE DRIVE, MASSAPEQUA PARK, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
C215816-2 1994-10-07 ASSUMED NAME CORP INITIAL FILING 1994-10-07
920317000346 1992-03-17 CERTIFICATE OF DISSOLUTION 1992-03-17
616654-4 1967-05-03 CERTIFICATE OF INCORPORATION 1967-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11582871 0214700 1976-10-21 57 VERDI ST, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-10-21
Case Closed 1977-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C
Issuance Date 1976-10-26
Abatement Due Date 1977-01-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 D05
Issuance Date 1976-10-26
Abatement Due Date 1977-01-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-10-26
Abatement Due Date 1977-01-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1976-10-26
Abatement Due Date 1977-01-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-10-26
Abatement Due Date 1976-12-01
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-10-26
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State