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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1529 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
RICHARD CATALANO SR. | Chief Executive Officer | 1529 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304461973 | 0213100 | 2001-08-28 | GLEN EDDY RETIREMENT COMMUNITY, CONSAUL ROAD, NISKAYUNA, NY, 12309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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