Search icon

U. S. COMPONENTS, INC.

Company Details

Name: U. S. COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1952 (73 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 84037
ZIP code: 11201
County: Bronx
Place of Formation: New York
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% NATHAN D. ARON, ESQ. DOS Process Agent 66 COURT ST., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1961-02-09 1984-02-14 Shares Share type: PAR VALUE, Number of shares: 750000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
DP-995066 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C068868-2 1989-10-25 ASSUMED NAME CORP INITIAL FILING 1989-10-25
B069169-4 1984-02-14 CERTIFICATE OF MERGER 1984-02-14
451319 1964-08-19 CERTIFICATE OF MERGER 1964-08-19
254578 1961-02-09 CERTIFICATE OF AMENDMENT 1961-02-09
8236-87 1952-05-14 CERTIFICATE OF INCORPORATION 1952-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1003276 0214700 1985-01-16 35 CARLOUGH RD, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-16
Case Closed 1985-01-16
11448750 0214700 1982-01-29 35 CARLOUGH RD, Bohemia, NY, 11716
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-29
Case Closed 1982-02-02
12065918 0235500 1977-01-03 1320 ZEREGA AVENUE, New York -Richmond, NY, 10462
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-03
Case Closed 1984-03-10
12065850 0235500 1976-12-02 1320 ZEREGA AVENUE, New York -Richmond, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-02
Case Closed 1977-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-12-13
Abatement Due Date 1976-12-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-12-13
Abatement Due Date 1976-12-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-12-13
Abatement Due Date 1977-02-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-12-13
Abatement Due Date 1976-12-23
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 C02 III
Issuance Date 1976-12-13
Abatement Due Date 1976-12-23
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1976-12-13
Abatement Due Date 1976-12-23
Nr Instances 1
12072724 0235500 1974-10-17 1320 ZERGA AVENUE, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-17
Case Closed 1974-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-11-08
Abatement Due Date 1974-12-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 21
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-11-08
Abatement Due Date 1974-12-20
Nr Instances 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1974-11-08
Abatement Due Date 1974-12-20
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
11592920 0235200 1973-07-06 1320 ZEREGA AVENUE, New York -Richmond, NY, 10462
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1973-07-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D08 V
Issuance Date 1973-08-10
Abatement Due Date 1973-08-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 B04 I
Issuance Date 1973-08-10
Abatement Due Date 1973-08-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1973-08-10
Abatement Due Date 1973-08-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 D09 IV
Issuance Date 1973-08-10
Abatement Due Date 1973-08-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
11602190 0235200 1973-06-06 1320 ZERGRA AVENUE, New York -Richmond, NY, 10462
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-06
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State