Search icon

INSUL-TEK INC.

Company Details

Name: INSUL-TEK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1990 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1433566
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 17 PETER DRIVE, ALBANY, NY, United States, 12205
Address: 17 PETER DR., ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SPLONSKOWSKI Chief Executive Officer 17 PETER DRIVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
INSUL-TEK INC. DOS Process Agent 17 PETER DR., ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
DP-1381542 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930609002774 1993-06-09 BIENNIAL STATEMENT 1993-03-01
C122411-4 1990-03-26 CERTIFICATE OF INCORPORATION 1990-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108655556 0213100 1993-01-25 2240 WESTERN AVE., GUILDERLAND, NY, 12084
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-01-25
Case Closed 1994-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-03-09
Abatement Due Date 1993-04-11
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1993-03-09
Abatement Due Date 1993-04-11
Current Penalty 100.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1993-03-09
Abatement Due Date 1993-04-11
Current Penalty 100.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
108905738 0213100 1992-06-08 COUNTY OFFICE BLDG., ROUTE 4, FORT EDWARD, NY, 12828
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-11
Case Closed 1992-06-22
106893837 0213100 1990-09-27 315 NORTHERN BLVD., ALBANY, NY, 12210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-09-27
Case Closed 1991-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-10-30
Abatement Due Date 1990-12-05
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1990-11-23
Final Order 1991-05-06
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-10-30
Abatement Due Date 1990-12-05
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1990-11-23
Final Order 1991-05-06
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-10-30
Abatement Due Date 1990-12-05
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1990-11-23
Final Order 1991-05-06
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-10-30
Abatement Due Date 1990-11-08
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1990-11-23
Final Order 1991-05-06
Nr Instances 1
Nr Exposed 1
Gravity 08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State