Search icon

SOUTHERN SYSTEMS, INC.

Branch

Company Details

Name: SOUTHERN SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1984 (41 years ago)
Date of dissolution: 26 Feb 1987
Branch of: SOUTHERN SYSTEMS, INC., Florida (Company Number J50041)
Entity Number: 886623
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1984-01-10 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-01-10 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12800 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12801 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B462421-2 1987-02-26 CERTIFICATE OF TERMINATION 1987-02-26
B057002-4 1984-01-10 APPLICATION OF AUTHORITY 1984-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101536316 0214700 1989-08-10 HORSE BLOCK RD. E/O NORTH OCEAN AVE., FARMINGVILLE, NY, 11738
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-08-11
Case Closed 1989-09-26

Related Activity

Type Complaint
Activity Nr 72525991
Safety Yes
Type Complaint
Activity Nr 72525983
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1989-08-15
Abatement Due Date 1989-08-18
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
101542538 0214700 1989-06-12 HORSEBLOCK ROAD OFF N. OCEAN AVE., FARMINGDALE, NY, 11738
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-06-13
Case Closed 1989-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-08-16
Abatement Due Date 1989-09-18
Current Penalty 345.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-16
Abatement Due Date 1989-09-18
Current Penalty 345.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-08-16
Abatement Due Date 1989-09-18
Current Penalty 345.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-08-16
Abatement Due Date 1989-09-18
Current Penalty 345.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-08-16
Abatement Due Date 1989-08-21
Current Penalty 345.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1989-08-16
Abatement Due Date 1989-08-21
Current Penalty 275.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-08-16
Abatement Due Date 1989-09-18
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-08-16
Abatement Due Date 1989-09-18
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-08-16
Abatement Due Date 1989-09-18
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-08-16
Abatement Due Date 1989-09-18
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State