Search icon

TECHNO ACOUSTICS, INC.

Headquarter

Company Details

Name: TECHNO ACOUSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1977 (47 years ago)
Entity Number: 455681
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 54-03 46TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TECHNO ACOUSTICS, INC., CONNECTICUT 0581706 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHAEL O'SULLIVAN Chief Executive Officer 54-03 46TH ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54-03 46TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2022-11-15 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-11-18 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-11-18 1995-04-14 Address 101 WEST 30TH STREET, ROOM 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110928021 2011-09-28 ASSUMED NAME CORP INITIAL FILING 2011-09-28
950414002279 1995-04-14 BIENNIAL STATEMENT 1993-11-01
A444152-4 1977-11-18 CERTIFICATE OF INCORPORATION 1977-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342570694 0215000 2017-08-22 1 WALL ST., NEW YORK, NY, 10005
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-09-05
307012591 0215000 2004-03-31 502 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-01
Emphasis L: GUTREH
Case Closed 2004-05-03
304378235 0216000 2001-11-08 4531 MANHATTAN COLLEGE PARKWAY, BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-11-15
Case Closed 2002-03-18

Related Activity

Type Complaint
Activity Nr 203593231
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2002-01-31
Abatement Due Date 2002-02-05
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2002-01-31
Abatement Due Date 2002-02-27
Nr Instances 1
Nr Exposed 1
Gravity 02
11724333 0215000 1982-07-19 19 RECTOR ST, New York -Richmond, NY, 10006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-20
Case Closed 1982-07-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State