Search icon

ORAM ELECTRONICS, INC.

Company Details

Name: ORAM ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 557408
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 8 MOUNTAIN BROOK, DRIVE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALICE SU DOS Process Agent 8 MOUNTAIN BROOK, DRIVE, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1982-03-31 1984-07-09 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1979-05-17 1979-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20200113015 2020-01-13 ASSUMED NAME LLC INITIAL FILING 2020-01-13
DP-2107644 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B120848-3 1984-07-09 CERTIFICATE OF AMENDMENT 1984-07-09
A854711-4 1982-03-31 CERTIFICATE OF AMENDMENT 1982-03-31
A589430-3 1979-07-10 CERTIFICATE OF AMENDMENT 1979-07-10
A575833-4 1979-05-17 CERTIFICATE OF INCORPORATION 1979-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10745784 0213100 1982-12-15 ROUTE 22, Brewster, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-28
Case Closed 1983-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1983-01-28
Abatement Due Date 1983-01-04
Nr Instances 8
Citation ID 01002A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1983-01-28
Abatement Due Date 1983-01-31
Nr Instances 8
Citation ID 01002B
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1983-01-28
Abatement Due Date 1983-01-31
Nr Instances 8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State