Name: | CONTROL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 1972 (53 years ago) |
Entity Number: | 324690 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONTROL INDUSTRIES, INC. PROFIT SHARING PLAN | 2009 | 112480109 | 2010-09-30 | CONTROL INDUSTRIES, INC. | 3 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 112480109 |
Plan administrator’s name | CONTROL INDUSTRIES, INC. |
Plan administrator’s address | 1080 FURTH ROAD, NORTH WOODMERE, NY, 11581 |
Administrator’s telephone number | 5163713811 |
Signature of
Role | Plan administrator |
Date | 2010-09-30 |
Name of individual signing | DONALD LEVINE |
Name | Role | Address |
---|---|---|
BRONSTEIN & MELLAN | DOS Process Agent | 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1972-02-29 | 1987-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081124041 | 2008-11-24 | ASSUMED NAME CORP INITIAL FILING | 2008-11-24 |
B457863-8 | 1987-02-13 | CERTIFICATE OF AMENDMENT | 1987-02-13 |
970439-4 | 1972-02-29 | CERTIFICATE OF INCORPORATION | 1972-02-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11515533 | 0214700 | 1983-01-21 | 530 BURNSIDE AVE, Inwood, NY, 11696 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1983-01-25 |
Abatement Due Date | 1983-02-14 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1983-01-25 |
Abatement Due Date | 1983-02-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1983-01-25 |
Abatement Due Date | 1983-02-14 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-06-11 |
Case Closed | 1976-08-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-08-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 15 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-08-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-08-11 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-08-11 |
Nr Instances | 10 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-08-11 |
Nr Instances | 5 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-06-18 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-06-18 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100215 B05 |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-06-18 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-06-18 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State