Name: | INTERNATIONAL CONTROL TECHNOLOGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1982 (43 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 799064 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1894 GARDENIA AVE., NORTH MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PEARL | DOS Process Agent | 1894 GARDENIA AVE., NORTH MERRICK, NY, United States, 11566 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1182937 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
A911925-4 | 1982-10-18 | CERTIFICATE OF INCORPORATION | 1982-10-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100244102 | 0215600 | 1985-10-08 | 1040 GRAND CONCOURSE, BRONX, NY, 10456 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-10-18 |
Abatement Due Date | 1985-10-21 |
Current Penalty | 180.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-01-31 |
Case Closed | 1985-08-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-06-05 |
Abatement Due Date | 1985-06-14 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State