Search icon

AMERICAN SCHOLAR INC.

Company Details

Name: AMERICAN SCHOLAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1988 (37 years ago)
Entity Number: 1287183
ZIP code: 11022
County: Suffolk
Place of Formation: New York
Address: 60 CUTTER MILL ROAD, P.O BOX 404, GREAT NECK, NY, United States, 11022
Principal Address: 200 CANDLEWOOD DRIVE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY RAO Chief Executive Officer 200 CANDLEWOOD DRIVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
WEINSTEIN KAPLAN & COHEN DOS Process Agent 60 CUTTER MILL ROAD, P.O BOX 404, GREAT NECK, NY, United States, 11022

Filings

Filing Number Date Filed Type Effective Date
040901002463 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020724002374 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000807002143 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980721002333 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960731002405 1996-07-31 BIENNIAL STATEMENT 1996-08-01
930915002682 1993-09-15 BIENNIAL STATEMENT 1993-08-01
901022000012 1990-10-22 CERTIFICATE OF AMENDMENT 1990-10-22
B677831-3 1988-08-25 CERTIFICATE OF INCORPORATION 1988-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106922347 0214700 1993-08-26 200 CANDLEWOOD ROAD, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-26
Case Closed 1994-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-09-10
Abatement Due Date 1993-09-13
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-09-10
Abatement Due Date 1993-09-17
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-09-10
Abatement Due Date 1993-09-17
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1993-09-10
Abatement Due Date 1993-09-17
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
102883543 0214700 1992-03-20 200 CANDLEWOOD ROAD, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-20
Case Closed 1993-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-05-18
Abatement Due Date 1992-05-21
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1992-05-18
Abatement Due Date 1992-05-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1992-05-18
Abatement Due Date 1992-05-21
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1992-05-18
Abatement Due Date 1992-05-26
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-05-18
Abatement Due Date 1992-05-28
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-05-18
Abatement Due Date 1992-05-28
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1992-05-18
Abatement Due Date 1992-05-28
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-05-18
Abatement Due Date 1992-05-21
Nr Instances 1
Nr Exposed 17
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A01
Issuance Date 1992-05-18
Abatement Due Date 1992-06-20
Nr Instances 3
Nr Exposed 17
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1992-05-18
Abatement Due Date 1992-06-20
Nr Instances 1
Nr Exposed 17
Gravity 00

Date of last update: 27 Feb 2025

Sources: New York Secretary of State