Search icon

QUALTROL ELECTRONICS, INC.

Company Details

Name: QUALTROL ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1970 (55 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 296553
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 151-06 W. INDUSTRY COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALTROL ELECTRONICS, INC. DOS Process Agent 151-06 W. INDUSTRY COURT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1970-10-07 1971-04-12 Address 36 CLIFFORD BLVD., HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C306037-2 2001-08-17 ASSUMED NAME CORP INITIAL FILING 2001-08-17
DP-118800 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
900809-3 1971-04-12 CERTIFICATE OF AMENDMENT 1971-04-12
861826-2 1970-10-07 CERTIFICATE OF INCORPORATION 1970-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11442530 0214700 1977-05-25 1 SAXWOOD STREET, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1977-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-06-02
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1977-06-02
Abatement Due Date 1977-07-06
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-06-02
Abatement Due Date 1977-07-06
Nr Instances 1
11532728 0214700 1975-10-06 1 SAYWOOD STREET, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-06
Case Closed 1984-03-10
11532520 0214700 1975-08-12 1 SAXWOOD STREET, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-12
Case Closed 1976-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-08-15
Abatement Due Date 1975-08-19
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-15
Abatement Due Date 1975-09-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-08-15
Abatement Due Date 1975-09-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-08-15
Abatement Due Date 1975-08-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-08-15
Abatement Due Date 1975-08-19
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 10
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 004001
Issuance Date 1975-08-15
Abatement Due Date 1975-09-29
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-15
Abatement Due Date 1975-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-08-15
Abatement Due Date 1975-08-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-08-15
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-08-15
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-08-15
Abatement Due Date 1975-09-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1975-08-15
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-15
Abatement Due Date 1975-08-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-08-15
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-08-15
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-15
Abatement Due Date 1975-08-19
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-08-15
Abatement Due Date 1975-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1975-08-15
Abatement Due Date 1975-09-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State