Search icon

AIR-TITE WINDOWS AND SIDING, INC.

Company Details

Name: AIR-TITE WINDOWS AND SIDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1989 (36 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1374547
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1529 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1529 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
RICHARD CATALANO SR. Chief Executive Officer 1529 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1993-03-29 1997-09-15 Address 1529 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-03-29 1994-09-14 Address 1529 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1989-08-07 1993-03-29 Address 1707 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1689786 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
991103002007 1999-11-03 BIENNIAL STATEMENT 1999-08-01
970915002438 1997-09-15 BIENNIAL STATEMENT 1997-08-01
940914000392 1994-09-14 CERTIFICATE OF CHANGE 1994-09-14
000055004096 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930329002888 1993-03-29 BIENNIAL STATEMENT 1992-08-01
C041537-4 1989-08-07 CERTIFICATE OF INCORPORATION 1989-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304461973 0213100 2001-08-28 GLEN EDDY RETIREMENT COMMUNITY, CONSAUL ROAD, NISKAYUNA, NY, 12309
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-08-31
Emphasis S: CONSTRUCTION
Case Closed 2005-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-10-30
Abatement Due Date 2001-11-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-10-30
Abatement Due Date 2001-11-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2001-10-30
Abatement Due Date 2001-11-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 2001-10-30
Abatement Due Date 2001-11-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2001-12-18
Abatement Due Date 2002-01-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 27 Feb 2025

Sources: New York Secretary of State