Search icon

A & G MACHINERY CORP.

Company Details

Name: A & G MACHINERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1959 (66 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 118727
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 92 BLEECKER ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & G MACHINERY CORP. DOS Process Agent 92 BLEECKER ST., NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
DP-2097041 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20061121040 2006-11-21 ASSUMED NAME CORP INITIAL FILING 2006-11-21
155129 1959-04-09 CERTIFICATE OF INCORPORATION 1959-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
994392 0214700 1984-08-30 1485 NORTH CLINTON AVE, BAYSHORE, NY, 11706
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-08-30
Case Closed 1984-08-31
11457611 0214700 1978-05-22 10 NEIL COURT, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-22
Case Closed 1980-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1978-05-25
Abatement Due Date 1978-06-21
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-05-25
Abatement Due Date 1978-05-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-05-25
Abatement Due Date 1978-07-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-05-25
Abatement Due Date 1978-05-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-05-25
Abatement Due Date 1978-07-05
Nr Instances 6
11449949 0214700 1976-08-27 10 NEIL COURT, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-27
Case Closed 1976-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-31
Abatement Due Date 1976-09-03
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-31
Abatement Due Date 1976-09-03
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-08-31
Abatement Due Date 1976-09-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-08-31
Abatement Due Date 1976-09-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-08-31
Abatement Due Date 1976-09-22
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-08-31
Abatement Due Date 1976-09-22
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-08-31
Abatement Due Date 1976-09-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-08-31
Abatement Due Date 1976-09-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-31
Abatement Due Date 1976-09-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
11507431 0214700 1974-09-23 10 WEIL COURT, Oceanside, NY, 11572
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-09-23
Case Closed 1984-03-10
11507316 0214700 1974-08-14 10 NEIL COURT, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1974-08-23
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-08-23
Abatement Due Date 1974-09-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-23
Abatement Due Date 1974-09-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-23
Abatement Due Date 1974-10-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-23
Abatement Due Date 1974-09-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-08-23
Abatement Due Date 1974-09-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-08-23
Abatement Due Date 1974-09-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State