Search icon

SUSCO ELECTRONICS, INC.

Company Details

Name: SUSCO ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1984 (41 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 930164
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 61A CAROLYN BLVD, FARMINGDALE, NY, United States, 11735
Principal Address: 271 VETERAN MEMORIAL HWY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANOJ SAHA Chief Executive Officer 271 VETERAN MEMORIAL HWY, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61A CAROLYN BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1996-07-29 1998-07-08 Address 61A CAROLYN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-07-31 1996-07-29 Address 15 QUATER DECK, PORT WASHINGTON, NY, 11550, USA (Type of address: Chief Executive Officer)
1995-07-31 1998-07-08 Address 61A CAROLYN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1984-07-13 1995-07-31 Address 600 NORTHERN BLVD, ATT: GARY NEIL SAZER, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1563990 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980708002773 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960729002285 1996-07-29 BIENNIAL STATEMENT 1996-07-01
950731002017 1995-07-31 BIENNIAL STATEMENT 1993-07-01
B122634-7 1984-07-13 CERTIFICATE OF INCORPORATION 1984-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102882255 0214700 1991-07-26 70 D CAROLYN BLVD., FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-07-30
Case Closed 1992-02-18

Related Activity

Type Complaint
Activity Nr 74089475
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1991-12-12
Abatement Due Date 1991-12-31
Current Penalty 225.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-12-12
Abatement Due Date 1991-12-31
Current Penalty 225.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-12-12
Abatement Due Date 1992-01-24
Current Penalty 225.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-12-12
Abatement Due Date 1992-01-24
Current Penalty 225.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-12-12
Abatement Due Date 1992-01-24
Current Penalty 225.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-12-12
Abatement Due Date 1991-12-15
Current Penalty 150.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-12-12
Abatement Due Date 1992-01-24
Current Penalty 150.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-12-12
Abatement Due Date 1991-12-20
Nr Instances 1
Nr Exposed 15
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State