Search icon

MICROWAVE DATA SYSTEMS INC.

Company Details

Name: MICROWAVE DATA SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2000 (25 years ago)
Entity Number: 2531074
ZIP code: 93117
County: Monroe
Place of Formation: Delaware
Address: 82 COROMAR DRIVE, GOLETA, CA, United States, 93117

DOS Process Agent

Name Role Address
BRUCE TARR DOS Process Agent 82 COROMAR DRIVE, GOLETA, CA, United States, 93117

Chief Executive Officer

Name Role Address
JAMAL N HAMDANI Chief Executive Officer 82 COROMAR DRIVE, GOLETA, CA, United States, 93117

History

Start date End date Type Value
2002-09-11 2010-08-25 Address 111 CASTILIAN DRIVE, GOLETA, CA, 93117, 3093, USA (Type of address: Chief Executive Officer)
2002-09-11 2010-08-25 Address 111 CASTILIAN DRIVE, GOLETA, CA, 93117, 3093, USA (Type of address: Principal Executive Office)
2002-09-11 2010-08-25 Address 111 CASTILIAN DRIVE, GOLETA, CA, 93117, 3093, USA (Type of address: Service of Process)
2000-07-13 2002-09-11 Address TWO EMBARCADERO PLACE, 2200 GENG ROAD, PALO ALTO, CA, 94303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180716006461 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160729006109 2016-07-29 BIENNIAL STATEMENT 2016-07-01
120731006256 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100825002206 2010-08-25 BIENNIAL STATEMENT 2010-07-01
060706002457 2006-07-06 BIENNIAL STATEMENT 2006-07-01
050304000058 2005-03-04 CANCELLATION OF ANNULMENT OF AUTHORITY 2005-03-04
DP-1734956 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
020911002285 2002-09-11 BIENNIAL STATEMENT 2002-07-01
000713000497 2000-07-13 APPLICATION OF AUTHORITY 2000-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107346306 0213600 1992-10-22 39 MAIN ST, SCOTTSVILLE, NY, 14546
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-01-14
Case Closed 1993-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-03-11
Abatement Due Date 1993-04-13
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-03-11
Abatement Due Date 1993-03-25
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-03-11
Abatement Due Date 1993-03-25
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1993-03-11
Abatement Due Date 1993-03-25
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G01 III
Issuance Date 1993-03-11
Abatement Due Date 1993-03-16
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 30
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-03-11
Abatement Due Date 1993-04-13
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-03-11
Abatement Due Date 1993-03-16
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-03-11
Abatement Due Date 1993-03-16
Nr Instances 1
Nr Exposed 30
Gravity 00

Date of last update: 13 Mar 2025

Sources: New York Secretary of State