Search icon

POWER-LITE INDUSTRIES, INC.

Company Details

Name: POWER-LITE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1970 (54 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 297854
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: ROSENBERG, 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
EPSTEIN FURLONG GREEBEL & DOS Process Agent ROSENBERG, 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1978-10-25 1978-11-21 Address 727 MOUNT AVE, NORTH BABYLON, NY, 11704, USA (Type of address: Service of Process)
1970-11-05 1978-10-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1970-11-05 1978-10-25 Address BOX 425, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180123038 2018-01-23 ASSUMED NAME LLC INITIAL FILING 2018-01-23
DP-812883 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A532115-10 1978-11-21 CERTIFICATE OF AMENDMENT 1978-11-21
A525474-3 1978-10-25 CERTIFICATE OF AMENDMENT 1978-10-25
867497-3 1970-11-05 CERTIFICATE OF INCORPORATION 1970-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11457140 0214700 1977-11-18 727 MOUNT AVENUE, Babylon, NY, 11704
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-18
Case Closed 1984-03-10
11457157 0214700 1977-11-18 727 MOUNT AVENUE, Babylon, NY, 11704
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-11-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320340284
11456977 0214700 1977-09-14 727 MOUNT AVENUE, Babylon, NY, 11704
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-09-15
Case Closed 1977-11-18

Related Activity

Type Complaint
Activity Nr 320340136

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-09-19
Abatement Due Date 1977-11-16
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State