Search icon

REACTOR CONTROLS, INC.

Company Details

Name: REACTOR CONTROLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1971 (54 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 300578
ZIP code: 10019
County: Oswego
Place of Formation: California
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
%CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

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
1971-01-04 1982-06-24 Address 1261 LINCOLN AVE., SAN JOSE, CA, 95125, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170727059 2017-07-27 ASSUMED NAME CORP INITIAL FILING 2017-07-27
DP-1225389 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A880238-3 1982-06-24 CERTIFICATE OF AMENDMENT 1982-06-24
879253-3 1971-01-04 APPLICATION OF AUTHORITY 1971-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2035111 0215800 1985-07-01 NINE MILE POINT UNIT #2, LYCOMING, NY, 13093
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-08-27
Case Closed 1985-10-10

Related Activity

Type Complaint
Activity Nr 71024194
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1985-09-18
Abatement Due Date 1985-09-20
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1985-09-18
Abatement Due Date 1985-09-20
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1985-09-18
Abatement Due Date 1985-09-20
Nr Instances 1
Nr Exposed 3
11467370 0214700 1978-08-14 SHOREHAM NUCLEAR POWER STATION, Shoreham, NY, 11786
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-14
Case Closed 1984-03-10
11467297 0214700 1978-07-19 SHOREHAM NUCLEAR POWER STATION, Shoreham, NY, 11786
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-07-24
Case Closed 1979-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-07-28
Abatement Due Date 1978-07-31
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1978-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 N03 VI
Issuance Date 1978-07-28
Abatement Due Date 1978-07-31
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1978-08-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State