Search icon

COMPUCOLOR ASSOCIATES, INC.

Company Details

Name: COMPUCOLOR ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2001 (24 years ago)
Entity Number: 2637937
ZIP code: 11042
County: Nassau
Place of Formation: Delaware
Principal Address: 2200 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042
Address: 2200 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2200 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
THOMAS WEITZMANN Chief Executive Officer 2200 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Filings

Filing Number Date Filed Type Effective Date
090728002537 2009-07-28 BIENNIAL STATEMENT 2009-05-01
070605002114 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050719002434 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030430002468 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010511000167 2001-05-11 APPLICATION OF AUTHORITY 2001-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311135826 0214700 2008-11-24 2200 MARCUS AVENUE, LAKE SUCCESS, NY, 11042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-11-24
Case Closed 2013-07-17

Related Activity

Type Complaint
Activity Nr 205679442
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2009-01-08
Abatement Due Date 2009-01-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-01-08
Abatement Due Date 2009-02-26
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2009-01-08
Abatement Due Date 2009-01-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2009-01-08
Abatement Due Date 2009-01-28
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 2009-01-08
Abatement Due Date 2009-02-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2009-01-08
Abatement Due Date 2009-01-28
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2009-01-08
Abatement Due Date 2009-02-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-01-08
Abatement Due Date 2009-02-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State