Search icon

ASTROLITE CORP.

Company Details

Name: ASTROLITE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1983 (42 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 853820
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 91 MAPLE AVE., PO BOX 943, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH M. ROSENTHAL, ESQ DOS Process Agent 91 MAPLE AVE., PO BOX 943, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
DP-1167522 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A997352-4 1983-07-07 CERTIFICATE OF INCORPORATION 1983-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100682707 0214700 1987-04-06 21 CROSSWAYS EAST, BOHEMIA, NY, 11716
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-04-08
Case Closed 1987-05-13

Related Activity

Type Referral
Activity Nr 900837014
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1987-04-09
Abatement Due Date 1987-04-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1987-04-09
Abatement Due Date 1987-04-12
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-04-09
Abatement Due Date 1987-04-30
Nr Instances 2
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1987-04-09
Abatement Due Date 1987-04-30
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1987-04-09
Abatement Due Date 1987-04-12
Nr Instances 1
Nr Exposed 1
Citation ID 02004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1987-04-09
Abatement Due Date 1987-04-30
Nr Instances 2
Nr Exposed 2
Citation ID 02004B
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1987-04-09
Abatement Due Date 1987-04-30
Nr Instances 1
Nr Exposed 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1987-04-09
Abatement Due Date 1987-04-30
Nr Instances 2
Nr Exposed 2
Citation ID 02005B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1987-04-09
Abatement Due Date 1987-04-30
Nr Instances 1
Nr Exposed 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State