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 (48 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

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

Links between entities

Type:
Headquarter of
Company Number:
0581706
State:
CONNECTICUT

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 Summary

Date:
2017-08-22
Type:
Prog Related
Address:
1 WALL ST., NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-31
Type:
Prog Related
Address:
502 PARK AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-11-08
Type:
Unprog Rel
Address:
4531 MANHATTAN COLLEGE PARKWAY, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-19
Type:
Planned
Address:
19 RECTOR ST, New York -Richmond, NY, 10006
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State