Search icon

AIR-FLOW TECHNOLOGY, INC.

Company Details

Name: AIR-FLOW TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1986 (38 years ago)
Date of dissolution: 26 Jun 2000
Entity Number: 1132821
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 194-34 MORRIS AVE., HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194-34 MORRIS AVE., HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
RONALD RAGANELLA Chief Executive Officer 194-34 MORRIS AVE., HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
1993-12-14 1998-12-17 Address 194-34 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1993-12-14 1998-12-17 Address 194-34 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1993-12-14 1998-12-17 Address 194-34 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1986-12-24 1993-12-14 Address 21 EAST MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000626000610 2000-06-26 CERTIFICATE OF DISSOLUTION 2000-06-26
981217002392 1998-12-17 BIENNIAL STATEMENT 1998-12-01
931214002966 1993-12-14 BIENNIAL STATEMENT 1993-12-01
B438878-5 1986-12-24 CERTIFICATE OF INCORPORATION 1986-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100554435 0214700 1988-07-19 N/E/C OF JERICHO TPKE & OAKWOOD ROAD, HUNTINGTON, NY, 11746
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-07-19
Case Closed 1988-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-07-21
Abatement Due Date 1988-08-22
Current Penalty 65.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1988-07-21
Abatement Due Date 1988-07-26
Current Penalty 165.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1988-07-21
Abatement Due Date 1988-07-26
Current Penalty 165.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State