Search icon

MONITOR PRODUCTS, INC.

Headquarter

Company Details

Name: MONITOR PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1977 (48 years ago)
Entity Number: 422148
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 365 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MONITOR PRODUCTS, INC., FLORIDA F00000000767 FLORIDA

Chief Executive Officer

Name Role Address
CARL SUNDEN Chief Executive Officer 894 ABERDEEN ROAD, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1977-01-27 1995-08-28 Address 350 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091006020 2009-10-06 ASSUMED NAME CORP INITIAL FILING 2009-10-06
950828002026 1995-08-28 BIENNIAL STATEMENT 1994-01-01
A373613-4 1977-01-27 CERTIFICATE OF INCORPORATION 1977-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100556125 0214700 1989-04-11 30 A CARLOUGH ROAD, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-11
Case Closed 1989-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1989-04-26
Abatement Due Date 1989-05-08
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-04-26
Abatement Due Date 1989-06-08
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1989-04-26
Abatement Due Date 1989-06-08
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1989-04-26
Abatement Due Date 1989-06-08
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 25
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1989-04-26
Abatement Due Date 1989-06-08
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-26
Abatement Due Date 1989-06-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 30
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-04-26
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1989-04-26
Abatement Due Date 1989-06-08
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-04-26
Abatement Due Date 1989-06-08
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-04-26
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 30
Gravity 00
17517186 0214700 1985-10-31 30 A CARLOUGH ROAD, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-31
Case Closed 1985-12-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1985-11-04
Abatement Due Date 1985-11-27
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1985-11-04
Abatement Due Date 1985-11-27
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1985-11-04
Abatement Due Date 1985-11-27
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 C08
Issuance Date 1985-11-04
Abatement Due Date 1985-11-08
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100107 D06
Issuance Date 1985-11-04
Abatement Due Date 1985-11-08
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-11-04
Abatement Due Date 1985-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-11-04
Abatement Due Date 1985-11-07
Nr Instances 2
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-11-04
Abatement Due Date 1985-11-12
Nr Instances 2
Nr Exposed 6
11487337 0214700 1982-11-18 467 G BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-19
Case Closed 1982-11-29
11515475 0214700 1982-11-18 467G BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-18
Case Closed 1983-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-11-22
Abatement Due Date 1982-12-27
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1982-11-22
Abatement Due Date 1982-11-18
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1982-11-22
Abatement Due Date 1982-11-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1982-11-22
Abatement Due Date 1982-12-27
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1982-11-22
Abatement Due Date 1982-12-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1982-11-22
Abatement Due Date 1982-12-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1982-11-22
Abatement Due Date 1982-12-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1982-11-22
Abatement Due Date 1982-12-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-11-22
Abatement Due Date 1982-12-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State