Search icon

PHILIPS BUSINESS SYSTEMS, INC.

Company Details

Name: PHILIPS BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1970 (55 years ago)
Date of dissolution: 15 Apr 1988
Entity Number: 288426
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1970-02-02 1985-12-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1970-02-02 1985-12-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C307188-2 2001-09-20 ASSUMED NAME CORP INITIAL FILING 2001-09-20
B628033-3 1988-04-15 CERTIFICATE OF TERMINATION 1988-04-15
B295016-2 1985-12-03 CERTIFICATE OF AMENDMENT 1985-12-03
811890-4 1970-02-02 APPLICATION OF AUTHORITY 1970-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11569167 0214700 1976-09-09 175 FROEHLICH FARM BLVD, Woodbury, NY, 11797
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-09
Case Closed 1976-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-14
Abatement Due Date 1976-09-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-09-14
Abatement Due Date 1976-10-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-14
Abatement Due Date 1976-09-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-09-14
Abatement Due Date 1976-10-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State