Search icon

ROTOTRON CORP.

Company Details

Name: ROTOTRON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1970 (55 years ago)
Entity Number: 286789
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: JOAN FLAXMAN, 361 NEPTUNE AVENUE, WEST BABYLON, NY, United States, 11704
Principal Address: 361 NEPTUNE AVE., NORTH BABYLON, NY, United States, 11704

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART PIVAR Chief Executive Officer 15 W. 67TH ST., NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOAN FLAXMAN, 361 NEPTUNE AVENUE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2008-02-01 2010-02-18 Address 361 NEPTUNE AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2004-01-23 2008-02-01 Address LEN POLISAR, ESQ, 1 PENN PLAZA / 37TH FL, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1990-04-24 2004-01-23 Address 213-1 MONTAUK HIGHWAY, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
1984-07-06 1990-04-24 Address 44 DAVINCI DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1981-07-01 1984-07-06 Address 115 FLORIDA ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002308 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120224002675 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100218002127 2010-02-18 BIENNIAL STATEMENT 2010-01-01
20090501066 2009-05-01 ASSUMED NAME CORP INITIAL FILING 2009-05-01
080201003243 2008-02-01 BIENNIAL STATEMENT 2008-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-04-19
Type:
Planned
Address:
115 FLORIDA ST, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-04-19
Type:
Planned
Address:
115 FLORIDA ST, Farmingdale, NY, 11735
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State