Search icon

MICROWAVE POWER DEVICES, INC.

Company Details

Name: MICROWAVE POWER DEVICES, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2010 (14 years ago)
Date of dissolution: 28 Dec 2010
Entity Number: 4032934
ZIP code: 75024
County: Blank
Place of Formation: Delaware
Address: 6300 LEGACY DRIVE, PLANO, TX, United States, 75024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6300 LEGACY DRIVE, PLANO, TX, United States, 75024

Filings

Filing Number Date Filed Type Effective Date
101220000850 2010-12-20 CERTIFICATE OF MERGER 2010-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11583390 0214700 1982-12-14 330 OSER AVE, Hauppauge, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-12-14
Case Closed 1983-01-26

Related Activity

Type Complaint
Activity Nr 320355886

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-12-21
Abatement Due Date 1983-01-14
Nr Instances 5
11455128 0214700 1976-03-15 ADAMS COURT, Plainview, NY, 11803
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-15
Case Closed 1976-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-03-17
Abatement Due Date 1976-04-21
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-03-17
Abatement Due Date 1976-04-21
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-17
Abatement Due Date 1976-04-21
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-17
Abatement Due Date 1976-04-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-17
Abatement Due Date 1976-04-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-17
Abatement Due Date 1976-04-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-17
Abatement Due Date 1976-04-21
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 11
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-17
Abatement Due Date 1976-04-21
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-17
Abatement Due Date 1976-04-21
Nr Instances 3

Date of last update: 09 Mar 2025

Sources: New York Secretary of State