Search icon

ABERDEEN INDUSTRIES, INC.

Company Details

Name: ABERDEEN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1990 (35 years ago)
Date of dissolution: 15 Dec 1993
Entity Number: 1451672
ZIP code: 75053
County: New York
Place of Formation: Texas
Address: PO BOX 535099, GRAND PRAIRIE, TX, United States, 75053
Principal Address: 1000 FOREST PARK, FORT WORTH, TX, United States, 76110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 535099, GRAND PRAIRIE, TX, United States, 75053

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
S.W. MOORING, III Chief Executive Officer 1000 FOREST PARK BOULEVARD, FORT WORTH, TX, United States, 76110

History

Start date End date Type Value
1993-07-30 1993-12-15 Address % CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-06-19 1993-12-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-06-19 1993-07-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931215000534 1993-12-15 SURRENDER OF AUTHORITY 1993-12-15
930730002583 1993-07-30 BIENNIAL STATEMENT 1993-06-01
C154178-4 1990-06-19 APPLICATION OF AUTHORITY 1990-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106878259 0213100 1991-05-20 AIRPORT DRIVE, WAPPINGERS, NY, 12590
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-20
Case Closed 1991-09-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-07-29
Abatement Due Date 1991-08-01
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-07-29
Abatement Due Date 1991-08-01
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-07-29
Abatement Due Date 1991-09-03
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-07-29
Abatement Due Date 1991-09-03
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-07-29
Abatement Due Date 1991-08-15
Nr Instances 1
Nr Exposed 10
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State