Search icon

SCIENTIFIC RADIO SYSTEMS, INC.

Company Details

Name: SCIENTIFIC RADIO SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1969 (56 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 275431
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 119 E. MAIN ST., ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 3000000

Share Par Value 0.01

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
87817 No data 367 ORCHARD ST, ROCHESTER, NY, 14606 7162352040

Filings since 2011-06-16

Form type REVOKED
File number 000-06637
Filing date 2011-06-16
File View File

DOS Process Agent

Name Role Address
SCIENTIFIC RADIO SYSTEMS, INC. DOS Process Agent 119 E. MAIN ST., ROCHESTER, NY, United States, 14604

Filings

Filing Number Date Filed Type Effective Date
DP-1344947 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
750437-4 1969-04-16 CERTIFICATE OF INCORPORATION 1969-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11949542 0235400 1979-03-21 367 ORCHARD ST, Rochester, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-03-22
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320413800
11925997 0235400 1978-04-26 367 ORCHARD ST, Rochester, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-04-28
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320410624
11928215 0235400 1978-03-23 367 ORCHARD ST, Rochester, NY, 14606
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-23
Case Closed 1978-04-12

Related Activity

Type Complaint
Activity Nr 320410624

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 P03
Issuance Date 1978-03-28
Abatement Due Date 1978-04-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-03-28
Abatement Due Date 1978-04-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1978-03-28
Abatement Due Date 1978-04-12
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-03-28
Abatement Due Date 1978-04-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-03-28
Abatement Due Date 1978-04-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-03-28
Abatement Due Date 1978-04-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-28
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-03-28
Abatement Due Date 1978-04-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State