Search icon

PANELIZED SYSTEMS LTD.

Company Details

Name: PANELIZED SYSTEMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1980 (44 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 669020
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 115 COMMERCE DR, HAUPPAUGE, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PANELIZED SYSTEMS LTD. DOS Process Agent 115 COMMERCE DR, HAUPPAUGE, NY, United States, 11787

History

Start date End date Type Value
1980-12-29 1984-05-18 Address 226 SEVENTH ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-811501 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B103098-2 1984-05-18 CERTIFICATE OF AMENDMENT 1984-05-18
A726424-4 1980-12-29 CERTIFICATE OF INCORPORATION 1980-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109109843 0214700 1992-02-11 770 SUNRISE HIGHWAY, BELLPORT, NY, 11713
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-25
Case Closed 1992-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-04-13
Abatement Due Date 1992-05-18
Nr Instances 5
Nr Exposed 5
Gravity 01
100560531 0214700 1989-05-18 1101 SUNRISE HIGHWAY, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-18
Case Closed 1989-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-29
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-06-29
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-29
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-29
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-29
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19260059 E02 I
Issuance Date 1989-06-29
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-06-29
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-06-29
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
Gravity 02
100560747 0214700 1989-02-24 50 EMJAY BLVD., BRENTWOOD, NY, 11717
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-24
Case Closed 1989-02-24
100514074 0214700 1988-11-10 24 OAK DRIVE, SYOSSET, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-17
Case Closed 1989-12-06

Related Activity

Type Inspection
Activity Nr 100554781

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260350 A09
Issuance Date 1988-11-23
Abatement Due Date 1988-11-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
17719709 0214700 1986-09-10 200 MIDDLE NECK ROAD, GREAT NECK, NY, 11020
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-09-18
Case Closed 1986-12-03

Related Activity

Type Referral
Activity Nr 900941972
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-09-23
Abatement Due Date 1986-09-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1986-09-23
Abatement Due Date 1986-09-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
17724261 0214700 1986-06-26 ROUTE 111 & TOWNLINE ROAD, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-30
Case Closed 1986-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1986-07-07
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1986-07-07
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 1
17720590 0214700 1986-06-12 50 EMJAY BLVD., BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-13
Case Closed 1986-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-06-16
Abatement Due Date 1986-06-19
Nr Instances 1
Nr Exposed 1
2280998 0214700 1986-05-15 34 MAPLE PL., MANHASSET, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-15
Case Closed 1986-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-05-20
Abatement Due Date 1986-05-23
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-05-20
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1986-05-20
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 1
17541178 0214700 1986-05-14 REO AVE. & ROUTE 112, PORT JEFFERSON, NY, 11777
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-05-14
Case Closed 1986-05-15

Related Activity

Type Inspection
Activity Nr 17535626
17535626 0214700 1986-04-10 REO AVE. & ROUTE 112, PORT JEFFERSON, NY, 11777
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-04-10
Case Closed 1986-07-23

Related Activity

Type Referral
Activity Nr 900861170
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-04-28
Abatement Due Date 1986-05-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-04-28
Abatement Due Date 1986-05-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-04-28
Abatement Due Date 1986-05-05
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-14
Case Closed 1986-02-18
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-12-05
Case Closed 1986-03-31

Related Activity

Type Complaint
Activity Nr 70950704
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-03-11
Abatement Due Date 1986-03-17
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 C02 V
Issuance Date 1986-03-11
Abatement Due Date 1986-03-28
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-03-11
Abatement Due Date 1986-03-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State