Search icon

SEDCO SYSTEMS, INC.

Company Details

Name: SEDCO SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1979 (46 years ago)
Date of dissolution: 19 Dec 1989
Entity Number: 548934
ZIP code: 10019
County: Suffolk
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1979-04-03 1987-01-08 Address 277 PARK AE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-04-03 1987-01-08 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190423118 2019-04-23 ASSUMED NAME CORP INITIAL FILING 2019-04-23
C087631-2 1989-12-19 CERTIFICATE OF TERMINATION 1989-12-19
B443748-2 1987-01-08 CERTIFICATE OF AMENDMENT 1987-01-08
A564978-4 1979-04-03 APPLICATION OF AUTHORITY 1979-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
111898 0214700 1984-02-14 65 MARCUS DR, Melville, NY, 11747
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-02-14
Case Closed 1984-02-22

Related Activity

Type Complaint
Activity Nr 70096151
11587532 0214700 1973-12-04 130 SCHMIDT BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-04
Case Closed 1984-03-10
11587128 0214700 1973-11-06 130 SCHMIDT BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1973-11-07
Abatement Due Date 1973-12-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-11-07
Abatement Due Date 1973-12-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State