-
Home Page
›
-
Counties
›
-
Westchester
›
-
10701
›
-
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