Search icon

SILENCE-JUDD, INC.

Branch

Company Details

Name: SILENCE-JUDD, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1978 (47 years ago)
Date of dissolution: 13 Oct 1978
Branch of: SILENCE-JUDD, INC., Florida (Company Number 558110)
Entity Number: 515770
County: Blank
Place of Formation: Florida

Filings

Filing Number Date Filed Type Effective Date
20150811070 2015-08-11 ASSUMED NAME CORP AMENDMENT 2015-08-11
20150616069 2015-06-16 ASSUMED NAME CORP INITIAL FILING 2015-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11534542 0214700 1977-09-07 1465 STRONG AVENUE, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-07
Case Closed 1984-03-10
11534518 0214700 1977-08-02 1465 STRONG AVENUE, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-02
Case Closed 1977-09-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-08-15
Abatement Due Date 1977-08-31
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-08-15
Abatement Due Date 1977-08-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-08-15
Abatement Due Date 1977-08-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-08-15
Abatement Due Date 1977-08-31
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-08-15
Abatement Due Date 1977-08-31
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1977-08-15
Abatement Due Date 1977-08-18
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-08-15
Abatement Due Date 1977-08-31
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1977-08-15
Abatement Due Date 1977-08-31
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-08-15
Abatement Due Date 1977-08-31
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-08-15
Abatement Due Date 1977-08-31
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1977-08-15
Abatement Due Date 1977-08-31
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-08-15
Abatement Due Date 1977-08-31
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-08-15
Abatement Due Date 1977-08-31
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-15
Abatement Due Date 1977-08-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-08-15
Abatement Due Date 1977-08-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State