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
Name | Role | Address |
---|---|---|
SPATRON INDUSTRIES, INC. | DOS Process Agent | 3300 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
994418 | 0214700 | 1984-09-05 | 3300 LAWSON BLVD, OCEANSIDE, NY, 11572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
111377 | 0214700 | 1984-03-07 | 3300 LAWSON BLVD, Oceanside, NY, 11572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1984-03-08 |
Abatement Due Date | 1984-04-02 |
Nr Instances | 3 |
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