Search icon

THE NARDA MICROWAVE CORPORATION

Company Details

Name: THE NARDA MICROWAVE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1954 (71 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 94800
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 6801 ROCKLEDGE DR, BETHESDA, MD, United States, 20817
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DOUGLAS C. GOINS Chief Executive Officer 6801 ROCKLEDGE DR, BETHESDA, MD, United States, 20817

History

Start date End date Type Value
2005-03-04 2010-11-04 Address 6801 ROCKLEDGE DR, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
1998-08-03 2005-03-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-08-03 2005-03-04 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-08-21 1998-08-03 Address 600 THIRD AVE, NEW YORK, NY, 10016, 2065, USA (Type of address: Chief Executive Officer)
1993-08-31 1998-08-03 Address 435 MORELAND AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111229000670 2011-12-29 CERTIFICATE OF MERGER 2011-12-31
101104002871 2010-11-04 BIENNIAL STATEMENT 2010-07-01
080723003172 2008-07-23 BIENNIAL STATEMENT 2008-07-01
050328000604 2005-03-28 CERTIFICATE OF CHANGE 2005-03-28
050304002261 2005-03-04 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-06-26
Type:
Complaint
Address:
435 MORELAND RD, HAUPPAUGE, NY, 11788
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State