Search icon

AMERICAN ARCHITECTURAL METALS, INC.

Company Details

Name: AMERICAN ARCHITECTURAL METALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1985 (40 years ago)
Entity Number: 1029370
ZIP code: 11501
County: Nassau
Place of Formation: Delaware
Address: 53 EAST 2ND STREET, MINEOLA, NY, United States, 11501
Principal Address: 55 E. 2ND ST., MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MARK ZION Chief Executive Officer 55 EAST 2ND STREET, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 EAST 2ND STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1993-01-13 1993-10-22 Address 55 E. 2ND ST., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1985-10-01 1993-10-22 Address 53 EAST 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031106002606 2003-11-06 BIENNIAL STATEMENT 2003-10-01
010416000450 2001-04-16 ERRONEOUS ENTRY 2001-04-16
DP-1209783 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
931022002846 1993-10-22 BIENNIAL STATEMENT 1993-10-01
930113002705 1993-01-13 BIENNIAL STATEMENT 1992-10-01
B273163-5 1985-10-01 APPLICATION OF AUTHORITY 1985-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100556133 0214700 1989-04-10 53 EAST 2ND STREET, MINEOLA, NY, 11501
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-04-10
Case Closed 1989-04-11

Related Activity

Type Inspection
Activity Nr 100516277
100561364 0214700 1989-03-07 53 EAST 2ND STREET, MINEOLA, NY, 11501
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-05-26
Case Closed 1989-10-02

Related Activity

Type Referral
Activity Nr 901105114
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1989-06-08
Abatement Due Date 1989-06-13
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-08
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 18
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-06-08
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 18
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-08
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 18
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-08
Abatement Due Date 1989-06-13
Nr Instances 1
Nr Exposed 18
Citation ID 02005
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1989-06-08
Abatement Due Date 1989-09-05
Nr Instances 1
Nr Exposed 4
100516277 0214700 1989-02-13 53 EAST 2ND STREET, MINEOLA, NY, 11501
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1989-02-14
Case Closed 1989-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-02-22
Abatement Due Date 1989-03-02
Current Penalty 210.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1989-02-22
Abatement Due Date 1989-03-24
Current Penalty 106.0
Initial Penalty 160.0
Nr Instances 6
Nr Exposed 18
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1989-02-22
Abatement Due Date 1989-03-24
Current Penalty 106.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1989-02-22
Abatement Due Date 1989-03-02
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-02-22
Abatement Due Date 1989-03-02
Current Penalty 130.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1989-02-22
Abatement Due Date 1989-03-24
Nr Instances 5
Nr Exposed 18
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1989-02-22
Abatement Due Date 1989-03-24
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1989-02-22
Abatement Due Date 1989-03-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1989-02-22
Abatement Due Date 1989-03-02
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1989-02-22
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1989-02-22
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-02-22
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-02-22
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-02-22
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State