Search icon

SECOM ELECTRONICS CORP.

Company Details

Name: SECOM ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1973 (52 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 253934
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR K. ASH DOS Process Agent 15 PARK ROW, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1973-02-13 1973-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1397802 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C260334-3 1997-05-18 ASSUMED NAME CORP INITIAL FILING 1997-05-18
A722361-3 1980-12-11 CERTIFICATE OF MERGER 1980-12-11
A121059-4 1973-12-11 CERTIFICATE OF AMENDMENT 1973-12-11
A93537-5 1973-08-20 CERTIFICATE OF AMENDMENT 1973-08-20
A49760-4 1973-02-13 CERTIFICATE OF INCORPORATION 1973-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11627452 0235200 1974-01-21 17 WARREN STREET, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-01-30
Abatement Due Date 1974-02-04
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-01-30
Abatement Due Date 1974-02-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-01-30
Abatement Due Date 1974-02-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-01-30
Abatement Due Date 1974-02-04
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-01-30
Abatement Due Date 1974-02-04
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E02 I
Issuance Date 1974-01-30
Abatement Due Date 1974-02-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State