Search icon

AUTOTRONIC PRODUCTS, INC.

Company Details

Name: AUTOTRONIC PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1982 (43 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 784867
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3300 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPATRON INDUSTRIES, INC. DOS Process Agent 3300 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Filings

Filing Number Date Filed Type Effective Date
DP-550730 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A915007-3 1982-10-27 CERTIFICATE OF AMENDMENT 1982-10-27
A890473-4 1982-07-30 CERTIFICATE OF INCORPORATION 1982-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
994418 0214700 1984-09-05 3300 LAWSON BLVD, OCEANSIDE, NY, 11572
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-09-05
Case Closed 1984-09-07
111377 0214700 1984-03-07 3300 LAWSON BLVD, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-07
Case Closed 1984-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-03-08
Abatement Due Date 1984-04-02
Nr Instances 3
11579000 0214700 1983-10-25 3300 LAWSON BLVD, Oceanside, NY, 11572
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-10-25
Case Closed 1984-02-03

Related Activity

Type Complaint
Activity Nr 320357965

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1983-11-09
Abatement Due Date 1983-12-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1983-11-09
Abatement Due Date 1983-11-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1983-11-09
Abatement Due Date 1983-11-22
Nr Instances 10
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State