Name: | EXCEL ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 2013 (11 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4505558 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 485 UNDERHILL BLVD., STE. 101, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 UNDERHILL BLVD., STE. 101, SYOSSET, NY, United States, 11791 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2244752 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
131226010088 | 2013-12-26 | CERTIFICATE OF INCORPORATION | 2013-12-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106814569 | 0215800 | 1990-03-29 | 711 W. COURT STREET, ITHACA, NY, 14850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73046674 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1990-05-24 |
Abatement Due Date | 1990-06-12 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1990-05-24 |
Abatement Due Date | 1990-06-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1990-05-24 |
Abatement Due Date | 1990-06-12 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1990-05-24 |
Abatement Due Date | 1990-07-11 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1990-05-24 |
Abatement Due Date | 1990-07-11 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State