Search icon

HAVCO SYSTEMS CORP.

Company Details

Name: HAVCO SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1976 (49 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 407004
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GANDIN SCHOTSKY & RAPPAPORT DOS Process Agent 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
20080729048 2008-07-29 ASSUMED NAME CORP INITIAL FILING 2008-07-29
DP-1431810 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
A334557-4 1976-08-09 CERTIFICATE OF INCORPORATION 1976-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17719212 0214700 1986-12-03 RTE. 110 & BETHPAGE SPAGNOLI RD., MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1986-12-03
Case Closed 1986-12-31

Related Activity

Type Referral
Activity Nr 900861279
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-12-30
Abatement Due Date 1987-01-02
Nr Instances 1
Nr Exposed 2
17539453 0214700 1986-02-24 1 SUFFOLK SQUARE, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-28
Case Closed 1986-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-03-04
Abatement Due Date 1986-03-07
Nr Instances 1
Nr Exposed 1
11510872 0214700 1982-05-26 MITCHEL FIELD, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-16
Case Closed 1982-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1982-06-22
Abatement Due Date 1982-06-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State