Search icon

AMPOWER SEMICONDUCTOR CORP.

Company Details

Name: AMPOWER SEMICONDUCTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1973 (52 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 262372
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 450 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARUM FRIEDMAN & KATZ DOS Process Agent 450 PARK AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
C267769-2 1998-12-09 ASSUMED NAME CORP INITIAL FILING 1998-12-09
DP-549508 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A74772-8 1973-05-29 CERTIFICATE OF INCORPORATION 1973-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11513868 0214700 1979-09-12 375 KINGS HIGHWAY, Smithtown, NY, 11787
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-09-12
Case Closed 1980-03-13

Related Activity

Type Complaint
Activity Nr 320346414

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1980-02-06
Abatement Due Date 1980-03-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1980-02-06
Abatement Due Date 1980-02-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 G04
Issuance Date 1980-02-06
Abatement Due Date 1980-02-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1980-02-06
Abatement Due Date 1980-03-03
Nr Instances 1
11442563 0214700 1977-06-01 375 KINGS HIGHWAY, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-01
Case Closed 1977-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-06-08
Abatement Due Date 1977-07-01
Nr Instances 3
11554672 0214700 1976-04-05 375 KINGS HIGHWAY, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-05
Case Closed 1976-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-04-08
Abatement Due Date 1976-05-05
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-08
Abatement Due Date 1976-05-14
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-08
Abatement Due Date 1976-05-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 K01
Issuance Date 1976-04-08
Abatement Due Date 1976-05-05
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1976-04-08
Abatement Due Date 1976-05-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-04-08
Abatement Due Date 1976-05-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
11477486 0214700 1974-01-08 375 KINGS HIGHWAY, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-08
Case Closed 1974-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-01-14
Abatement Due Date 1974-02-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-01-14
Abatement Due Date 1974-02-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-01-14
Abatement Due Date 1974-02-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-01-14
Abatement Due Date 1974-02-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1974-01-14
Abatement Due Date 1974-02-18
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-01-14
Abatement Due Date 1974-02-18
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-14
Abatement Due Date 1974-02-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-14
Abatement Due Date 1974-02-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 B
Issuance Date 1974-01-14
Abatement Due Date 1974-02-18
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-01-14
Abatement Due Date 1974-02-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 8
Citation ID 01011
Citaton Type Other
Standard Cited 19100103 B02
Issuance Date 1974-01-14
Abatement Due Date 1974-02-18
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100103 B02
Issuance Date 1974-01-14
Abatement Due Date 1974-02-18
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100103 B01
Issuance Date 1974-01-14
Abatement Due Date 1974-02-18
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State