Search icon

ULTRASONIX, INC.

Company Details

Name: ULTRASONIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1984 (41 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 886124
ZIP code: 10701
County: Westchester
Place of Formation: Delaware
Address: 5 ODELL PLAZA, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
ULTRASONIX, INC. DOS Process Agent 5 ODELL PLAZA, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1984-01-06 1984-05-14 Address 1 PARK AVE., MT VERNON, NY, 10551, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1229359 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B101470-3 1984-05-14 CERTIFICATE OF AMENDMENT 1984-05-14
B056222-4 1984-01-06 APPLICATION OF AUTHORITY 1984-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100518968 0213100 1987-10-27 5 ODELL PLAZA, NORTH YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-10-28
Case Closed 1988-09-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1987-12-11
Abatement Due Date 1988-02-01
Current Penalty 90.0
Initial Penalty 120.0
Contest Date 1987-12-22
Final Order 1988-04-02
Nr Instances 1
Nr Exposed 7
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1987-12-11
Abatement Due Date 1988-01-15
Contest Date 1987-12-22
Final Order 1988-04-02
Nr Instances 1
Nr Exposed 7
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1987-12-11
Abatement Due Date 1988-01-15
Contest Date 1987-12-22
Final Order 1988-04-02
Nr Instances 1
Nr Exposed 7
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1987-12-11
Abatement Due Date 1988-01-15
Contest Date 1987-12-22
Final Order 1988-04-02
Nr Instances 1
Nr Exposed 7
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1987-12-11
Abatement Due Date 1988-01-15
Contest Date 1987-12-22
Final Order 1988-04-02
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-12-11
Abatement Due Date 1987-12-14
Contest Date 1987-12-22
Final Order 1988-04-02
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1987-12-11
Abatement Due Date 1988-01-15
Contest Date 1987-12-22
Final Order 1988-04-02
Nr Instances 1
Nr Exposed 7

Date of last update: 28 Feb 2025

Sources: New York Secretary of State