Search icon

COMMUNICATION DEVICES CO.,INC.

Company Details

Name: COMMUNICATION DEVICES CO.,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1951 (74 years ago)
Date of dissolution: 06 Dec 1995
Entity Number: 82537
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: 269 EAST SHORE ROAD, GREAT NECK, NY, United States, 11022

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 269 EAST SHORE ROAD, GREAT NECK, NY, United States, 11022

Chief Executive Officer

Name Role Address
MR. MARVIN CHAIKIN Chief Executive Officer 269 EAST SHORE ROAD, GREAT NECK, NY, United States, 11022

History

Start date End date Type Value
1978-09-21 1993-10-12 Address 269 EAST SHORE RD, BOX 297, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
1960-12-12 1978-09-21 Address 269 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1951-09-24 1978-09-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1951-09-24 1960-12-12 Address 2331 TWELFTH AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110607017 2011-06-07 ASSUMED NAME CORP INITIAL FILING 2011-06-07
951206000556 1995-12-06 CERTIFICATE OF DISSOLUTION 1995-12-06
931012002809 1993-10-12 BIENNIAL STATEMENT 1993-09-01
A517350-5 1978-09-21 CERTIFICATE OF MERGER 1978-09-21
244838 1960-12-12 CERTIFICATE OF AMENDMENT 1960-12-12
8083-31 1951-09-24 CERTIFICATE OF INCORPORATION 1951-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11454113 0214700 1975-08-27 269 EAST SHORE ROAD, Great Neck, NY, 11022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-27
Case Closed 1975-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1975-08-29
Abatement Due Date 1975-09-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-29
Abatement Due Date 1975-09-26
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1975-08-29
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1975-08-29
Abatement Due Date 1975-09-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-29
Abatement Due Date 1975-09-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-08-29
Abatement Due Date 1975-09-26
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-29
Abatement Due Date 1975-09-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State