Search icon

COMMANDER INDUSTRIES INC.

Company Details

Name: COMMANDER INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2010 (15 years ago)
Entity Number: 4008105
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 4 HAITI LANE, CORAM, NY, United States, 11727

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A. P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 HAITI LANE, CORAM, NY, United States, 11727

Filings

Filing Number Date Filed Type Effective Date
101018000256 2010-10-18 CERTIFICATE OF INCORPORATION 2010-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100682657 0214700 1987-03-06 101 HEARTLAND BLVD., BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-03-12
Case Closed 1987-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-13
Abatement Due Date 1987-04-14
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-03-13
Abatement Due Date 1987-04-14
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-03-13
Abatement Due Date 1987-04-14
Nr Instances 1
Nr Exposed 5
1742022 0214700 1984-02-10 360 MARCUS BLVD, DEER PARK, NY, 11729
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-02-10
Emphasis N: ASBESTOS
Case Closed 1984-06-19
103499 0214700 1984-01-31 360 MARCUS BLVD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-31
Case Closed 1984-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-02-06
Abatement Due Date 1984-02-09
Nr Instances 1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State