Search icon

FILTRONICS, LTD.

Company Details

Name: FILTRONICS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1972 (53 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 330342
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: P.O. BOX 297, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FILTRONICS, LTD. DOS Process Agent P.O. BOX 297, GOSHEN, NY, United States, 10924

Filings

Filing Number Date Filed Type Effective Date
20050928001 2005-09-28 ASSUMED NAME CORP INITIAL FILING 2005-09-28
DP-1307365 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
989777-4 1972-05-18 CERTIFICATE OF INCORPORATION 1972-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100223098 0213100 1986-05-28 184-186 MONHAGEN AVE., MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-05-28
Case Closed 1986-05-30
2253672 0213100 1985-05-29 184-186 MONHAGEN AVE., MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-05-29
Case Closed 1985-05-29
10705770 0213100 1983-11-03 184 188 MONHAGEN AVE, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-03
Case Closed 1983-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1983-11-08
Abatement Due Date 1983-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1983-11-08
Abatement Due Date 1983-11-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1983-11-08
Abatement Due Date 1983-11-11
Nr Instances 1
10707404 0213100 1982-08-31 184-188 MONHAGEN AVE, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-07
Case Closed 1982-09-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State