Search icon

THREE DIMENSIONAL CIRCUITS, INC.

Company Details

Name: THREE DIMENSIONAL CIRCUITS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 20 Jun 1978 (47 years ago)
Date of dissolution: 20 Jun 1978
Entity Number: 495951
County: Blank
Place of Formation: Delaware

Filings

Filing Number Date Filed Type Effective Date
20170126062 2017-01-26 ASSUMED NAME CORP INITIAL FILING 2017-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1738285 0214700 1984-04-03 111 EAST AMES COURT, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-04-03
Case Closed 1984-06-08
11451101 0214700 1977-08-02 31 COMMERCIAL STREET, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-02
Case Closed 1984-03-10
11450988 0214700 1977-06-22 31 COMMERCIAL STREET, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-22
Case Closed 1977-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C03 VIIIC
Issuance Date 1977-06-24
Abatement Due Date 1977-07-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1977-06-24
Abatement Due Date 1977-07-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 D04
Issuance Date 1977-06-24
Abatement Due Date 1977-07-20
Nr Instances 1
11455292 0214700 1976-04-16 31 COMMERCIAL STREET, Plainview, NY, 11803
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-16
Case Closed 1976-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-19
Abatement Due Date 1976-05-26
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-04-19
Abatement Due Date 1976-05-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1976-04-19
Abatement Due Date 1976-05-26
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-19
Abatement Due Date 1976-04-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-19
Abatement Due Date 1976-05-26
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-19
Abatement Due Date 1976-05-26
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-19
Abatement Due Date 1976-04-22
Nr Instances 1
11589322 0214700 1973-06-04 31 COMMERCIAL ST, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-04
Case Closed 1984-03-10
11588902 0214700 1973-04-26 31 COMMERCIAL ST, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-05-01
Abatement Due Date 1973-05-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1973-05-01
Abatement Due Date 1973-05-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-05-01
Abatement Due Date 1973-05-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-05-01
Abatement Due Date 1973-05-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State