Search icon

FLIGHTLINE ELECTRONICS, INC.

Company Details

Name: FLIGHTLINE ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1989 (35 years ago)
Entity Number: 4406682
County: Ontario
Place of Formation: New York

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MQBGZ7HNRBG9 2023-02-25 7625 OMNITECH PL, VICTOR, NY, 14564, 9816, USA 7625 OMNITECH PL, VICTOR, NY, 14564, 9816, USA

Business Information

Doing Business As ULTRA ELECTRONICS, FLIGHTLINE SYSTEMS
URL https://www.ultra.group/gb/our-business-units/maritime/sonobuoy-systems/
Division Name SONOBUOY SYSTEMS
Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2022-01-28
Initial Registration Date 2002-04-23
Entity Start Date 1989-12-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334419, 334511
Product and Service Codes 5826, 5995, 5998, 5999, J059

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT NEWMAN
Role VP COMMERCIAL
Address 4868 E PARK 30 DRIVE, COLUMBIA CITY, IN, 46725, USA
Government Business
Title PRIMARY POC
Name SCOTT NEWMAN
Role VP COMMERCIAL
Address 4868 E PARK 30 DRIVE, COLUMBIA CITY, IN, 46725, USA
Past Performance Information not Available

Filings

Filing Number Date Filed Type Effective Date
C090079-5 1989-12-26 CERTIFICATE OF MERGER 1989-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341584191 0215800 2016-06-28 7625 OMNITECH PLACE, VICTOR, NY, 14564
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-06-28
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-07-06
106158496 0215800 1997-08-18 7525 COUNTY ROAD 42 PO BOX 750, FISHERS, NY, 14453
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-08-18
Case Closed 1997-12-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1997-08-22
Abatement Due Date 1997-09-04
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1997-08-22
Abatement Due Date 1997-09-04
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1997-08-22
Abatement Due Date 1997-09-04
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 G02 VIID
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 G02 VIIK
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101030 G02 VIIL
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1997-08-22
Abatement Due Date 1997-09-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 09 Mar 2025

Sources: New York Secretary of State