Search icon

SPEARSONIC ELECTRONICS CORP.

Company Details

Name: SPEARSONIC ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1972 (53 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 329374
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1621 PITKIN AVE., BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOCKHEED ELECTRONICS CORP. DOS Process Agent 1621 PITKIN AVE., BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
1972-12-27 1973-02-15 Name LEEDWOOD ELECTRONICS CORP.
1972-05-04 1972-12-27 Name LOCKHEED ELECTRONICS CORP.

Filings

Filing Number Date Filed Type Effective Date
20061213016 2006-12-13 ASSUMED NAME CORP INITIAL FILING 2006-12-13
DP-818220 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A50353-3 1973-02-15 CERTIFICATE OF AMENDMENT 1973-02-15
A37319-3 1972-12-27 CERTIFICATE OF AMENDMENT 1972-12-27
986445-4 1972-05-04 CERTIFICATE OF INCORPORATION 1972-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11741410 0215000 1978-12-05 40 WEST 20TH STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1978-12-05
Case Closed 1979-10-03

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19100036 B04
Issuance Date 1978-12-07
Abatement Due Date 1978-12-10
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Willful
Standard Cited 19100037 K02
Issuance Date 1978-12-07
Abatement Due Date 1978-12-10
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100107 C06
Issuance Date 1978-12-07
Abatement Due Date 1978-12-19
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1978-12-15
Nr Instances 1
11804309 0215000 1978-09-27 40 WEST 20TH STREET, New York -Richmond, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-10-11
Case Closed 1979-10-03

Related Activity

Type Complaint
Activity Nr 320375645

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1978-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1978-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1978-10-12
Abatement Due Date 1978-11-29
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1978-10-15
Nr Instances 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1978-10-12
Abatement Due Date 1978-11-29
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1978-10-15
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-10-12
Abatement Due Date 1978-10-20
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1978-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State