Search icon

PHARMETICS, INC.

Company Details

Name: PHARMETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1998 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2322376
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 110 STEWART AVENUE, HICKVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 STEWART AVENUE, HICKVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
DP-1665362 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990201000423 1999-02-01 CERTIFICATE OF AMENDMENT 1999-02-01
981207000574 1998-12-07 CERTIFICATE OF INCORPORATION 1998-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101542140 0214700 1989-06-02 62 ENTER LANE, HAUPPAUGE, NY, 11788
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-06-02
Case Closed 1989-07-20

Related Activity

Type Inspection
Activity Nr 100556075
100556075 0214700 1989-04-03 62 ENTER LANE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-03
Case Closed 1989-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1989-04-11
Abatement Due Date 1989-04-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 11
Gravity 05
FTA Inspection NR 101542140
FTA Issuance Date 1989-06-16
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-04-11
Abatement Due Date 1989-04-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-04-11
Abatement Due Date 1989-04-26
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-04-11
Abatement Due Date 1989-04-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-04-11
Abatement Due Date 1989-04-26
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-04-11
Abatement Due Date 1989-04-14
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-11
Abatement Due Date 1989-05-11
Nr Instances 3
Nr Exposed 30
FTA Inspection NR 101542140
FTA Issuance Date 1989-06-16
FTA Current Penalty 100.0
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-04-11
Abatement Due Date 1989-05-11
Nr Instances 1
Nr Exposed 30
FTA Inspection NR 101542140
FTA Issuance Date 1989-06-16
FTA Current Penalty 100.0
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-04-11
Abatement Due Date 1989-05-11
Nr Instances 1
Nr Exposed 30
FTA Inspection NR 101542140
FTA Issuance Date 1989-06-16
FTA Current Penalty 100.0
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-04-11
Abatement Due Date 1989-05-11
Nr Instances 1
Nr Exposed 30
FTA Inspection NR 101542140
FTA Issuance Date 1989-06-16
FTA Current Penalty 100.0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State