Search icon

PORTA-RAY, INC.

Company Details

Name: PORTA-RAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1975 (50 years ago)
Date of dissolution: 15 Feb 1996
Entity Number: 370976
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 2 SHAKER COURT, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD MICHAELS DOS Process Agent 2 SHAKER COURT, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
LEONARD MICHAELS Chief Executive Officer 2 SHAKER CT, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1975-05-28 1995-07-21 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130423047 2013-04-23 ASSUMED NAME CORP INITIAL FILING 2013-04-23
960215000017 1996-02-15 CERTIFICATE OF DISSOLUTION 1996-02-15
950721002471 1995-07-21 BIENNIAL STATEMENT 1993-05-01
A236335-5 1975-05-28 CERTIFICATE OF INCORPORATION 1975-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101499366 0214700 1989-09-05 19 JEFRYN BLVD. WEST, DEER PARK, NY, 11729
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-09-05
Case Closed 1990-02-06

Related Activity

Type Complaint
Activity Nr 72525967
Health Yes
1741693 0214700 1984-04-24 19 JEFFRYN BLVD, DEER PARK, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-24
Case Closed 1984-04-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State