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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TECHNO ACOUSTICS, INC., CONNECTICUT | 0581706 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MICHAEL O'SULLIVAN | Chief Executive Officer | 54-03 46TH ST, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54-03 46TH ST, MASPETH, NY, United States, 11378 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342570694 | 0215000 | 2017-08-22 | 1 WALL ST., NEW YORK, NY, 10005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
307012591 | 0215000 | 2004-03-31 | 502 PARK AVENUE, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
304378235 | 0216000 | 2001-11-08 | 4531 MANHATTAN COLLEGE PARKWAY, BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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