-
Home Page
›
-
Counties
›
-
Orange
›
-
10950
›
-
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