Search icon

AVERSA & MARTIN INC.

Company Details

Name: AVERSA & MARTIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1960 (64 years ago)
Date of dissolution: 31 Mar 1999
Entity Number: 133984
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 55 WASHINGTON STREET, 9TH FLOOR, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WASHINGTON STREET, 9TH FLOOR, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JOHN T. GALLAGHER Chief Executive Officer 55 WASHINGTON STREET, 9TH FLOOR, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1960-12-22 1995-02-17 Address 270 LAFAYETTE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990331000032 1999-03-31 CERTIFICATE OF DISSOLUTION 1999-03-31
961220002078 1996-12-20 BIENNIAL STATEMENT 1996-12-01
950217002064 1995-02-17 BIENNIAL STATEMENT 1993-12-01
B762363-2 1989-04-05 ASSUMED NAME CORP DISCONTINUANCE 1989-04-05
B613399-2 1988-03-11 ASSUMED NAME CORP INITIAL FILING 1988-03-11
246237 1960-12-22 CERTIFICATE OF INCORPORATION 1960-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11752292 0215000 1976-08-13 270 LAFAYETTE ST, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-08-13
Case Closed 1984-03-10
11813508 0215000 1976-05-17 270 LAFAYETTE STREET, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-17
Case Closed 1984-03-10
11813334 0215000 1976-04-07 270 LAFAYETTE STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-07
Case Closed 1978-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-04-16
Abatement Due Date 1976-05-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-16
Abatement Due Date 1976-05-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-04-16
Abatement Due Date 1976-05-14
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-16
Abatement Due Date 1976-05-14
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-16
Abatement Due Date 1976-05-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-04-16
Abatement Due Date 1976-05-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1976-04-16
Abatement Due Date 1976-05-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-16
Abatement Due Date 1976-05-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-16
Abatement Due Date 1976-05-14
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-04-16
Abatement Due Date 1976-05-14
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State