Search icon

CONTROL INDUSTRIES, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-02-01
Business code 332900
Sponsor’s telephone number 5163713811
Plan sponsor’s address 1080 FURTH ROAD, NORTH WOODMERE, NY, 11581

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
BRONSTEIN & MELLAN DOS Process Agent 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11515533 0214700 1983-01-21 530 BURNSIDE AVE, Inwood, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-21
Case Closed 1983-02-07

Violation Items

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
11568482 0214700 1976-06-11 530 BURNSIDE AVE, Inwood, NY, 11696
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