Search icon

IMMCO INDUSTRIES INC.

Company Details

Name: IMMCO INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1983 (41 years ago)
Date of dissolution: 26 Sep 1990
Entity Number: 868285
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 211 ROBBINS LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMMCO INDUSTRIES INC. DOS Process Agent 211 ROBBINS LANE, SYOSSET, NY, United States, 11791

Filings

Filing Number Date Filed Type Effective Date
DP-503663 1990-09-26 DISSOLUTION BY PROCLAMATION 1990-09-26
B040066-4 1983-11-16 CERTIFICATE OF INCORPORATION 1983-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100682285 0214700 1987-02-24 211 ROBBINS LANE, SYOSSET, NY, 11791
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-02-25
Case Closed 1987-02-25
100681766 0214700 1987-02-10 211 ROBBINS LANE, SYOSSET, NY, 11791
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-02-12
Case Closed 1987-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-13
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-02-13
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-13
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 5
1742659 0214700 1984-02-08 211 ROBINS LANE, SYOSSET, NY, 11791
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-02-08
Emphasis N: ASBESTOS
Case Closed 1984-06-19
104091 0214700 1984-01-30 211 ROBBINS LANE, Syosset, NY, 11791
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-01-30
Case Closed 1984-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State