Search icon

ARISTA DEVICES CORP.

Company Details

Name: ARISTA DEVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1974 (50 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 352045
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 100 RICEFIELD LANE, HAUPPAUGE, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARISTA DEVICES CORP. DOS Process Agent 100 RICEFIELD LANE, HAUPPAUGE, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
20061109011 2006-11-09 ASSUMED NAME CORP INITIAL FILING 2006-11-09
DP-784441 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A181932-4 1974-09-17 CERTIFICATE OF INCORPORATION 1974-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
111112 0214700 1984-03-20 900 MARCONI AVENUE, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-20
Case Closed 1984-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1984-03-26
Abatement Due Date 1984-03-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-03-26
Abatement Due Date 1984-05-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-03-26
Abatement Due Date 1984-05-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1984-03-26
Abatement Due Date 1984-05-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1984-03-26
Abatement Due Date 1984-04-30
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State