Search icon

MONARCH COMPUTER PRODUCTS, INC.

Company Details

Name: MONARCH COMPUTER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1978 (47 years ago)
Date of dissolution: 02 Jun 1981
Entity Number: 498191
ZIP code: 12550
County: New York
Place of Formation: New York
Address: MACARTHUR AVENUE, P.O. BOX 4081, NEW WINDSOR, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MACARTHUR AVENUE, P.O. BOX 4081, NEW WINDSOR, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
20140513063 2014-05-13 ASSUMED NAME CORP INITIAL FILING 2014-05-13
A770236-6 1981-05-29 CERTIFICATE OF MERGER 1981-06-02
A498516-3 1978-06-30 CERTIFICATE OF AMENDMENT 1978-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12068599 0235500 1981-06-23 MAC ARTHUR AVE PO BOX 4081, New Windsor, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-06-23
Case Closed 1981-06-24

Related Activity

Type Complaint
Activity Nr 320455074
12108718 0235500 1979-08-23 MAC ARTHUR AVE PO BOX 108, New Windsor, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-09-07
Case Closed 1979-11-14

Related Activity

Type Referral
Activity Nr 909037673

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D12 I
Issuance Date 1979-10-10
Abatement Due Date 1979-11-12
Nr Instances 2
12105698 0235500 1979-08-14 MAC ARTHUR AVE PO BOX 4081, New Windsor, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-14
Case Closed 1979-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1979-08-20
Abatement Due Date 1979-08-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1979-08-20
Abatement Due Date 1979-08-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1979-08-20
Abatement Due Date 1979-08-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 Q01
Issuance Date 1979-08-20
Abatement Due Date 1979-08-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1979-08-20
Abatement Due Date 1979-08-27
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1979-08-20
Abatement Due Date 1979-08-27
Nr Instances 8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State