Search icon

A-1 TRANSMISSIONS, INC.

Company Details

Name: A-1 TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1989 (35 years ago)
Date of dissolution: 24 Aug 1999
Entity Number: 1400065
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 4 MID OAKS DRIVE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEWIS J. SCHNEIDER DOS Process Agent 4 MID OAKS DRIVE, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
LEWIS J. SCHNEIDER Chief Executive Officer 4 MID OAKS DRIVE, MONROE, NY, United States, 10950

History

Start date End date Type Value
1989-11-15 1993-03-10 Address 24 EDEN ROAD, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990824000044 1999-08-24 CERTIFICATE OF DISSOLUTION 1999-08-24
971114002185 1997-11-14 BIENNIAL STATEMENT 1997-11-01
931129002520 1993-11-29 BIENNIAL STATEMENT 1993-11-01
930310002632 1993-03-10 BIENNIAL STATEMENT 1992-11-01
C076382-2 1989-11-15 CERTIFICATE OF INCORPORATION 1989-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108655457 0213100 1992-11-05 228 ELM ST., MONROE, NY, 10950
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-11-05
Case Closed 1992-11-18

Related Activity

Type Complaint
Activity Nr 74985318
Safety Yes

Date of last update: 16 Mar 2025

Sources: New York Secretary of State