Search icon

JOHNSON AIR SYSTEMS, INC.

Company Details

Name: JOHNSON AIR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1987 (38 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1157524
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 221 WEST AVENUE, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 WEST AVENUE, BROCKPORT, NY, United States, 14420

Filings

Filing Number Date Filed Type Effective Date
DP-1251919 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
B476380-3 1987-03-27 CERTIFICATE OF INCORPORATION 1987-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108942608 0213600 1992-06-02 CATTARAUGUS COUNTY JAIL ADDITION, 303 COURT STREET, LITTLE VALLEY, NY, 14755
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-03
Case Closed 1993-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1992-06-30
Abatement Due Date 1992-07-03
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
106163488 0215800 1991-02-06 CLARKSON UNIVERSITY, POTSDAM, NY, 13676
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-13
Case Closed 1991-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1991-04-03
Abatement Due Date 1991-04-06
Nr Instances 2
Nr Exposed 2
Gravity 01
106886856 0213600 1990-11-29 231 THIRD STREET, NIAGARA FALLS, NY, 14302
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-11-29
Case Closed 1991-03-01

Related Activity

Type Referral
Activity Nr 901191346
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-12-20
Abatement Due Date 1991-01-08
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-12-20
Abatement Due Date 1991-01-08
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-12-20
Abatement Due Date 1991-02-05
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 1990-12-20
Abatement Due Date 1990-12-23
Nr Instances 1
Nr Exposed 1
Gravity 00
106911464 0213600 1990-01-17 50 PERRY STREET, BUFFALO, NY, 14203
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-01-17
Case Closed 1990-04-06

Related Activity

Type Referral
Activity Nr 901340182
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-01-29
Abatement Due Date 1990-02-01
Current Penalty 300.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State