Search icon

GENERAL AIR SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 CANNING ST, HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
JAMES GRAFE Chief Executive Officer 54 CANNING ST, HILTON, NY, United States, 14468

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107351611 0213600 1993-12-01 235 W. MAIN STREET, ROCHESTER, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-02
Case Closed 1994-05-27

Violation Items

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