-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11731
›
-
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