Search icon

POLY RESEARCH CORP.

Company Details

Name: POLY RESEARCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1969 (56 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 274145
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 125 CORPORATE DR, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WOHL Chief Executive Officer 125 CORPORATE DR, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 CORPORATE DR, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
1976-05-11 1997-01-02 Address PERLMAN, 32 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1973-02-01 1976-05-11 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1969-03-20 1976-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-03-20 1973-02-01 Address 292 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097350 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010314002107 2001-03-14 BIENNIAL STATEMENT 2001-03-01
991112002277 1999-11-12 BIENNIAL STATEMENT 1999-03-01
C280207-2 1999-10-25 ASSUMED NAME CORP INITIAL FILING 1999-10-25
970305002400 1997-03-05 BIENNIAL STATEMENT 1997-03-01
970102002110 1997-01-02 BIENNIAL STATEMENT 1994-03-01
A313796-4 1976-05-11 CERTIFICATE OF AMENDMENT 1976-05-11
A91103-3 1973-08-08 CERTIFICATE OF AMENDMENT 1973-08-08
A46715-5 1973-02-01 CERTIFICATE OF AMENDMENT 1973-02-01
744386-3 1969-03-20 CERTIFICATE OF INCORPORATION 1969-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109046250 0214700 1993-11-01 125 CORPORATE DR., HOLTSVILLE, NY, 11742
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-11-01
Case Closed 1994-05-02

Related Activity

Type Referral
Activity Nr 901978403
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1993-12-30
Abatement Due Date 1994-02-04
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1993-12-30
Abatement Due Date 1994-01-05
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 1993-12-30
Abatement Due Date 1994-02-04
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-12-30
Abatement Due Date 1994-02-04
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1993-12-30
Abatement Due Date 1994-02-04
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1993-12-30
Abatement Due Date 1994-01-10
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1993-12-30
Abatement Due Date 1994-02-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1993-12-30
Abatement Due Date 1994-02-04
Nr Instances 1
Nr Exposed 2
Gravity 01
102878022 0214700 1993-10-21 125 CORPORATE DRIVE, HOLTSVILLE, NY, 11742
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-11-04
Case Closed 1994-05-02

Related Activity

Type Referral
Activity Nr 901104281
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q
Issuance Date 1993-12-30
Abatement Due Date 1994-02-04
Current Penalty 439.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1993-12-30
Abatement Due Date 1994-02-04
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-12-30
Abatement Due Date 1994-01-05
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-12-30
Abatement Due Date 1994-01-20
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-12-30
Abatement Due Date 1994-01-05
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-12-30
Abatement Due Date 1994-01-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1993-12-30
Abatement Due Date 1994-01-20
Nr Instances 3
Nr Exposed 10
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1993-12-30
Abatement Due Date 1994-01-20
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-12-30
Abatement Due Date 1994-02-04
Nr Instances 1
Nr Exposed 10
Gravity 00
2277705 0214700 1986-06-03 125 CORPORATE DRIVE, HOLTSVILLE, NY, 11742
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1986-06-12
Case Closed 1987-09-29

Related Activity

Type Referral
Activity Nr 900860776
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-06-26
Abatement Due Date 1986-07-14
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1986-06-26
Abatement Due Date 1986-06-29
Nr Instances 1
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-06-26
Abatement Due Date 1986-07-07
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-06-26
Abatement Due Date 1986-07-07
Nr Instances 1
Nr Exposed 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-06-26
Abatement Due Date 1986-07-07
Nr Instances 1
Nr Exposed 10
11499050 0214700 1982-08-12 131 W INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-08-24
Case Closed 1982-08-25

Related Activity

Type Referral
Activity Nr 909030041
11495488 0214700 1981-08-24 131 W INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-10-16
Case Closed 1982-01-25

Related Activity

Type Complaint
Activity Nr 320347859
Type Referral
Activity Nr 909029670

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-12-08
Abatement Due Date 1981-12-18
Nr Instances 35
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1981-12-08
Abatement Due Date 1982-01-11
Nr Instances 1
11494945 0214700 1980-02-06 131 W INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-02-06
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320347859
11497492 0214700 1979-04-18 131 W INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-04-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320344674
11497179 0214700 1978-11-07 131 W INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-11-08
Case Closed 1979-01-02

Related Activity

Type Complaint
Activity Nr 320343106

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M12
Issuance Date 1978-11-09
Abatement Due Date 1979-01-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State