Search icon

SAI SEMISPECIALISTS OF AMERICA, INC.

Company Details

Name: SAI SEMISPECIALISTS OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1974 (51 years ago)
Date of dissolution: 04 Oct 2011
Entity Number: 341715
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 43 CORPORATE DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. KELLY Chief Executive Officer 43 CORPORATE DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 CORPORATE DRIVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1996-05-02 2002-04-04 Address 226 B SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-02-01 2002-04-04 Address 226 B SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-02-01 1996-05-02 Address 9 LUCILLE LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-02-01 2002-04-04 Address 226 B SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1979-12-28 1980-11-12 Name SEMISPECIALISTS OF AMERICA, INC.
1974-04-23 1979-12-28 Name SEMI SPECIALISTS OF AMERICA, INC.
1974-04-23 1979-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-04-23 1995-02-01 Address 275 BROAD HOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111004000995 2011-10-04 CERTIFICATE OF DISSOLUTION 2011-10-04
060414002995 2006-04-14 BIENNIAL STATEMENT 2006-04-01
20051013002 2005-10-13 ASSUMED NAME CORP INITIAL FILING 2005-10-13
040506002408 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020404002102 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000424002074 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980415002295 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960502002198 1996-05-02 BIENNIAL STATEMENT 1996-04-01
950201002103 1995-02-01 BIENNIAL STATEMENT 1993-04-01
B002149-6 1983-07-18 CERTIFICATE OF AMENDMENT 1983-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17644444 0214700 1986-04-15 564 SMITH ST., E.FARMINGDALE, NY, 11735
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-04-15
Case Closed 1986-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-04-17
Abatement Due Date 1986-05-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-04-17
Abatement Due Date 1986-05-05
Nr Instances 5
Nr Exposed 115
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1986-04-17
Abatement Due Date 1986-04-28
Nr Instances 2
Nr Exposed 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State