Search icon

PETERSON ELECTRONIC DIE CO., INC.

Company Details

Name: PETERSON ELECTRONIC DIE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1968 (57 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 333451
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 199 LIBERTY AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 600000

Share Par Value 20

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 LIBERTY AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
WILLIAM E. PETERSON Chief Executive Officer 199 LIBERTY AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1968-07-31 1993-03-03 Address 199 LIBERTY AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1718549 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C341873-2 2004-01-20 ASSUMED NAME CORP INITIAL FILING 2004-01-20
930924002495 1993-09-24 BIENNIAL STATEMENT 1993-07-01
930303002972 1993-03-03 BIENNIAL STATEMENT 1992-07-01
747423-3 1969-04-02 CERTIFICATE OF AMENDMENT 1969-04-02
697062-8 1968-07-31 CERTIFICATE OF INCORPORATION 1968-07-31
744495-5 1968-07-31 CERTIFICATE OF MERGER 1968-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11548922 0214700 1984-03-01 199 LIBERTY AVE, Mineola, NY, 11501
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-01
Case Closed 1984-03-06
11513371 0214700 1978-03-23 199 LIBERTY AVE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-04-26
Case Closed 1978-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-04-27
Abatement Due Date 1978-05-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-04-27
Abatement Due Date 1978-04-30
Nr Instances 2
11545159 0214700 1977-02-28 199 LIBERTY AVE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-28
Case Closed 1977-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-03-02
Abatement Due Date 1977-03-05
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-03-02
Abatement Due Date 1977-03-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-03-02
Abatement Due Date 1977-03-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-03-02
Abatement Due Date 1977-03-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-03-02
Abatement Due Date 1977-03-30
Nr Instances 1
11476280 0214700 1972-08-17 199 LIBERTY AVENUE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-21
Abatement Due Date 1972-08-31
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-21
Abatement Due Date 1972-10-06
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-21
Abatement Due Date 1972-10-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-21
Abatement Due Date 1972-08-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1972-08-21
Abatement Due Date 1972-09-21
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1972-08-21
Abatement Due Date 1972-08-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B
Issuance Date 1972-08-21
Abatement Due Date 1972-09-21
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-08-21
Abatement Due Date 1972-09-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-08-21
Abatement Due Date 1972-09-21
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1972-08-21
Abatement Due Date 1972-08-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1972-08-21
Abatement Due Date 1972-08-31
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State