Search icon

AMERICAN AVITRON, INC.

Company Details

Name: AMERICAN AVITRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1958 (67 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 112370
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

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

History

Start date End date Type Value
1976-01-05 1986-02-14 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1958-07-22 1976-01-05 Address 20 EXCHANGE PL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-783711 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B322500-2 1986-02-14 CERTIFICATE OF AMENDMENT 1986-02-14
B319175-2 1986-02-06 ASSUMED NAME CORP INITIAL FILING 1986-02-06
A284067-2 1976-01-05 CERTIFICATE OF AMENDMENT 1976-01-05
116659 1958-07-22 CERTIFICATE OF INCORPORATION 1958-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11633716 0235200 1973-02-27 160 MIDLAND AVENUE, Port Chester, NY, 10580
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-02-27
Case Closed 1984-03-10
11600616 0235200 1972-12-20 160 MIDLAND AVENUE, Port Chester, NY, 10580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-01-09
Abatement Due Date 1973-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-01-09
Abatement Due Date 1973-01-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G01
Issuance Date 1973-01-09
Abatement Due Date 1973-01-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-01-09
Abatement Due Date 1973-01-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-01-09
Abatement Due Date 1973-01-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 IV
Issuance Date 1973-01-09
Abatement Due Date 1973-01-29
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-01-09
Abatement Due Date 1973-01-29
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-01-09
Abatement Due Date 1973-02-13
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100206 D06
Issuance Date 1973-01-09
Abatement Due Date 1973-02-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State