Search icon

UNIFAC INSTRUMENT CORP.

Company Details

Name: UNIFAC INSTRUMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1974 (50 years ago)
Entity Number: 358735
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: ROBERT RAPP, 155 E SECOND ST., HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT RAPP Chief Executive Officer 155 E SECOND ST., HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT RAPP, 155 E SECOND ST., HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1974-12-27 1995-05-19 Address 189 BAY AVE., HUNTINGTON BAY, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981217002045 1998-12-17 BIENNIAL STATEMENT 1998-12-01
970107002792 1997-01-07 BIENNIAL STATEMENT 1996-12-01
950519002173 1995-05-19 BIENNIAL STATEMENT 1993-12-01
A202778-4 1974-12-27 CERTIFICATE OF INCORPORATION 1974-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100681402 0214700 1987-02-04 155 EAST SECOND STREET, HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-02-05
Case Closed 1987-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-10
Abatement Due Date 1987-03-16
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-02-10
Abatement Due Date 1987-03-16
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-10
Abatement Due Date 1987-03-16
Nr Instances 1
Nr Exposed 10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State