Search icon

ROJON ELECTRONICS, INC.

Company Details

Name: ROJON ELECTRONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1984 (40 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 956830
ZIP code: 10019
County: Dutchess
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1225914 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B200831-2 1985-03-08 CERTIFICATE OF AMENDMENT 1985-03-08
B169668-4 1984-12-07 APPLICATION OF AUTHORITY 1984-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2037265 0213100 1985-03-13 253 N GRAND AVE, POUGHKEEPSIE, NY, 12603
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-03-13
Case Closed 1985-03-13

Related Activity

Type Complaint
Activity Nr 70517065
Safety Yes
Health Yes
10736742 0213100 1982-08-27 253 NORTH GRAND AVE, Poughkeepsie, NY, 12603
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-27
Case Closed 1982-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1982-10-28
Abatement Due Date 1982-08-27
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1982-10-28
Abatement Due Date 1982-10-31
Nr Instances 10
Citation ID 01002B
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1982-10-28
Abatement Due Date 1982-10-31
Nr Instances 10
10739605 0213100 1976-06-30 253 NORTH GRAND AVE, Poughkeepsie, NY, 12603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-30
Case Closed 1976-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-09
Abatement Due Date 1976-08-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-07-09
Abatement Due Date 1976-08-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-07-09
Abatement Due Date 1976-08-11
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1976-07-09
Abatement Due Date 1976-08-11
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1976-07-09
Abatement Due Date 1976-08-11
Nr Instances 12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State