Search icon

U.S. GAMES SYSTEMS, INC.

Branch

Company Details

Name: U.S. GAMES SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1978 (47 years ago)
Date of dissolution: 14 Jul 1999
Branch of: U.S. GAMES SYSTEMS, INC., Connecticut (Company Number 0512547)
Entity Number: 496347
ZIP code: 06902
County: New York
Place of Formation: Connecticut
Address: 179 LUDLOW STREET, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 LUDLOW STREET, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
1978-06-21 1999-07-14 Address 468 PARK AVE. S., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150506062 2015-05-06 ASSUMED NAME LLC INITIAL FILING 2015-05-06
990714000613 1999-07-14 SURRENDER OF AUTHORITY 1999-07-14
980506000573 1998-05-06 CANCELLATION OF ANNULMENT OF AUTHORITY 1998-05-06
DP-1229307 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A496126-4 1978-06-21 APPLICATION OF AUTHORITY 1978-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11757192 0215000 1978-04-11 468 PARK AVENUE SOUTH, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-11
Case Closed 1978-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-04-12
Abatement Due Date 1978-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-04-12
Abatement Due Date 1978-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1978-04-12
Abatement Due Date 1978-04-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State