Name: | GENERAL AIR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1989 (35 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1404784 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 54 CANNING ST, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 CANNING ST, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
JAMES GRAFE | Chief Executive Officer | 54 CANNING ST, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-12 | 1997-12-09 | Address | 54 CANNING STREET, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1994-01-12 | Address | 54 CANNING ST, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
1989-12-05 | 2022-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-12-05 | 1993-01-11 | Address | 5890 W. WAUTOMA BEACH RD, HILTON, NY, 14468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1541956 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
971209002497 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
940112002209 | 1994-01-12 | BIENNIAL STATEMENT | 1993-12-01 |
930111003229 | 1993-01-11 | BIENNIAL STATEMENT | 1992-12-01 |
C083152-2 | 1989-12-05 | CERTIFICATE OF INCORPORATION | 1989-12-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107351611 | 0213600 | 1993-12-01 | 235 W. MAIN STREET, ROCHESTER, NY, 14614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B02 |
Issuance Date | 1994-01-28 |
Abatement Due Date | 1994-02-02 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1994-01-28 |
Abatement Due Date | 1994-02-02 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1994-01-28 |
Abatement Due Date | 1994-02-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State