Search icon

UNIVERSAL VOLTRONICS CORP.

Company Details

Name: UNIVERSAL VOLTRONICS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1998 (27 years ago)
Date of dissolution: 02 Oct 2003
Entity Number: 2308427
ZIP code: 10549
County: Westchester
Place of Formation: Delaware
Address: 27 RADIO CIRCLE DRIVE, MT. KISKO, NY, United States, 10549
Principal Address: 27 RADIO CIRCLE DR, MT KISCO, NY, United States, 10549

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEONARD W BRAVERMAN Chief Executive Officer 27 RADIO CIRCLE DR, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 RADIO CIRCLE DRIVE, MT. KISKO, NY, United States, 10549

History

Start date End date Type Value
1998-10-21 1999-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-10-21 1999-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031002000781 2003-10-02 CERTIFICATE OF TERMINATION 2003-10-02
001027002058 2000-10-27 BIENNIAL STATEMENT 2000-10-01
991027000094 1999-10-27 CERTIFICATE OF CHANGE 1999-10-27
981021000192 1998-10-21 APPLICATION OF AUTHORITY 1998-10-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10736684 0213100 1982-08-05 27 RADIO CIRCLE DR, Mount Kisco, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-10-06
Case Closed 1982-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1982-10-07
Abatement Due Date 1982-08-10
Nr Instances 32
Citation ID 01002A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1982-10-07
Abatement Due Date 1982-11-06
Nr Instances 30
Citation ID 01002B
Citaton Type Other
Standard Cited 19101025 L01 II
Issuance Date 1982-10-07
Abatement Due Date 1982-11-06
Nr Instances 3
Citation ID 01002C
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1982-10-07
Abatement Due Date 1983-08-10
Nr Instances 1
12068383 0235500 1980-10-09 501 SOUTH HIGHLAND AVENUE, Briarcliff Manor, NY, 10510
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-10-09
Case Closed 1982-06-02
12068243 0235500 1980-07-24 501 SOUTH HIGHLAND AVENUE, Briarcliff Manor, NY, 10510
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-08-01
Case Closed 1982-06-02

Related Activity

Type Complaint
Activity Nr 320453988

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1980-08-08
Abatement Due Date 1980-10-08
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1980-08-08
Abatement Due Date 1981-08-08
Nr Instances 2
Related Event Code (REC) Complaint
12089330 0235500 1977-11-09 ROUTE 9 AND SOUTH HIGHLAND AVE, Briarcliff Manor, NY, 10510
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-11-09
Case Closed 1977-12-20

Related Activity

Type Complaint
Activity Nr 320449549

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-11-18
Abatement Due Date 1977-11-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-11-18
Abatement Due Date 1977-11-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-11-18
Abatement Due Date 1977-11-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025043
Issuance Date 1977-11-18
Abatement Due Date 1977-11-29
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 31 Mar 2025

Sources: New York Secretary of State