Search icon

NOISE CONTROL PRODUCTS INC.

Company Details

Name: NOISE CONTROL PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1972 (53 years ago)
Date of dissolution: 30 Mar 1993
Entity Number: 243536
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHEN & HUTTNER DOS Process Agent 1775 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
C249847-2 1997-07-21 ASSUMED NAME CORP INITIAL FILING 1997-07-21
930330000395 1993-03-30 CERTIFICATE OF DISSOLUTION 1993-03-30
A18667-4 1972-10-03 CERTIFICATE OF INCORPORATION 1972-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11551843 0214700 1979-11-30 115 ALBANY AVE, Amityville, NY, 11701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-30
Case Closed 1984-03-10
11559036 0214700 1979-09-25 115 ALBANY AVE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-25
Case Closed 1979-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-09-28
Abatement Due Date 1979-10-31
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1979-09-28
Abatement Due Date 1979-10-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-09-28
Abatement Due Date 1979-10-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1979-09-28
Abatement Due Date 1979-10-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1979-09-28
Abatement Due Date 1979-10-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-09-28
Abatement Due Date 1979-10-31
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-09-28
Abatement Due Date 1979-10-31
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-09-28
Abatement Due Date 1979-10-31
Nr Instances 1
11559028 0214700 1979-09-20 969 LAKESVILLE RD, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-20
Case Closed 1979-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-09-27
Abatement Due Date 1979-10-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1979-09-27
Abatement Due Date 1979-10-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-09-27
Abatement Due Date 1979-10-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-09-27
Abatement Due Date 1979-10-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State