Search icon

PHILIPS ECG, INC.

Company Details

Name: PHILIPS ECG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1981 (44 years ago)
Date of dissolution: 17 Nov 1998
Entity Number: 676197
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 100 EAST 42ND STREET, NEW YORK, NY, United States, 10017
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

Chief Executive Officer

Name Role Address
WILLIAM E CURRAN Chief Executive Officer 100 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-03-15 1997-02-12 Address 100 EAST 42ND ST, NEW YORK, NY, 10017, 5699, USA (Type of address: Chief Executive Officer)
1993-03-15 1997-02-12 Address 100 EAST 42ND ST, NEW YORK, NY, 10017, 5699, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
981117000740 1998-11-17 CERTIFICATE OF TERMINATION 1998-11-17
970212002174 1997-02-12 BIENNIAL STATEMENT 1997-01-01
930315002174 1993-03-15 BIENNIAL STATEMENT 1993-01-01
A734805-7 1981-01-29 APPLICATION OF AUTHORITY 1981-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1046655 0215800 1985-03-18 50 JOHNSTON ST, SENECA FALLS, NY, 13148
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1985-04-16
Emphasis N: ASBESTOS
Case Closed 1985-04-16
11985736 0215800 1982-09-02 50 JOHNSTON ST, Seneca Falls, NY, 13148
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-02
Case Closed 1982-09-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State