Search icon

AMERICAN VISUALS, INC.

Company Details

Name: AMERICAN VISUALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1988 (36 years ago)
Entity Number: 1312255
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 90 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MORRIS CHARNOW Chief Executive Officer 90 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1995-03-27 1996-12-30 Address 130 NEWTOWN ROAD, PLAINVIEW, NY, 11803, 4304, USA (Type of address: Chief Executive Officer)
1995-03-27 1996-12-30 Address 130 NEWTOWN ROAD, PLAINVIEW, NY, 11803, 4304, USA (Type of address: Principal Executive Office)
1995-03-27 1996-12-30 Address 130 NEWTOWN ROAD, PLAINVIEW, NY, 11803, 4304, USA (Type of address: Service of Process)
1988-12-08 1995-03-27 Address 855-C CONKLIN ST, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050110002387 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021127002000 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001122002292 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981211002019 1998-12-11 BIENNIAL STATEMENT 1998-12-01
961230002155 1996-12-30 BIENNIAL STATEMENT 1996-12-01
950327002206 1995-03-27 BIENNIAL STATEMENT 1993-12-01
B716040-4 1988-12-08 CERTIFICATE OF INCORPORATION 1988-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344050331 0214700 2019-05-29 90 GAZZA BLVD., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2019-05-29
Emphasis P: HHHT50, L: HHHT50
Case Closed 2019-06-03
311134472 0214700 2008-06-04 90 GAZZA BLVD, FARMINGDALE, NY, 11735
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-06-04
Case Closed 2008-06-19

Related Activity

Type Inspection
Activity Nr 311133029
311133078 0214700 2008-01-31 90 GAZZA BLVD, FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-03-19
Case Closed 2013-08-29

Related Activity

Type Referral
Activity Nr 200157329
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101052 D01 I
Issuance Date 2008-03-25
Abatement Due Date 2008-03-28
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2008-04-14
Final Order 2008-09-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101052 F03 I
Issuance Date 2008-03-25
Abatement Due Date 2008-05-09
Contest Date 2008-04-14
Final Order 2008-09-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 2008-03-25
Abatement Due Date 2008-05-09
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2008-04-14
Final Order 2008-09-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2008-03-25
Abatement Due Date 2008-05-09
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2008-04-14
Final Order 2008-09-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101052 L03 I
Issuance Date 2008-03-25
Abatement Due Date 2008-05-09
Contest Date 2008-04-14
Final Order 2008-09-11
Nr Instances 1
Nr Exposed 1
Gravity 01
311133029 0214700 2008-01-23 90 GAZZA BLVD, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-01-23
Case Closed 2008-06-20

Related Activity

Type Complaint
Activity Nr 205677172
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2008-02-14
Abatement Due Date 2008-02-21
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100094 B05 V
Issuance Date 2008-02-14
Abatement Due Date 2008-03-25
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2008-02-14
Abatement Due Date 2008-03-25
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2008-02-14
Abatement Due Date 2008-03-03
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 2008-02-14
Abatement Due Date 2008-02-22
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2008-02-14
Abatement Due Date 2008-02-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2008-02-14
Abatement Due Date 2008-02-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-02-14
Abatement Due Date 2008-05-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-02-14
Abatement Due Date 2008-02-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2008-02-14
Abatement Due Date 2008-04-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2008-02-14
Abatement Due Date 2008-02-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State