Search icon

CYCLETECH INC.

Company Details

Name: CYCLETECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2016 (9 years ago)
Entity Number: 5021124
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 7 ELLBRIDGE COURT, SOUTH SETAUKET, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 ELLBRIDGE COURT, SOUTH SETAUKET, NY, United States, 11720

Filings

Filing Number Date Filed Type Effective Date
161011000550 2016-10-11 CERTIFICATE OF INCORPORATION 2016-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300525334 0213100 1997-01-29 INDUSTRIAL TRACK ROAD, HUDSON, NY, 12534
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-01-29
Emphasis L: SCRAPMTL
Case Closed 1997-01-30
109052852 0213100 1993-12-29 ROUTE 23B, HUDSON, NY, 12534
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-12-29
Case Closed 1994-10-12

Related Activity

Type Referral
Activity Nr 901920694
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-02-16
Abatement Due Date 1994-02-22
Current Penalty 350.01
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260152 C03
Issuance Date 1994-02-16
Abatement Due Date 1994-02-22
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 15
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260152 C04 I
Issuance Date 1994-02-16
Abatement Due Date 1994-02-21
Nr Instances 2
Nr Exposed 15
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 1994-02-16
Abatement Due Date 1994-02-22
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1994-02-16
Abatement Due Date 1994-02-22
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-02-16
Abatement Due Date 1994-02-22
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-02-16
Abatement Due Date 1994-02-22
Current Penalty 550.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
109039586 0213100 1993-04-15 ROUTE 23B, HUDSON, NY, 12534
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-04-15
Case Closed 1993-04-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State