-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11717
›
-
AIR INSTRO INC.
Company Details
Name: |
AIR INSTRO INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Aug 1990 (35 years ago)
|
Date of dissolution: |
01 Jan 1997 |
Entity Number: |
1469013 |
ZIP code: |
11717
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
1 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued
20000
Share Par Value
1
Type
PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DAVID VAROM
|
Chief Executive Officer
|
2 CARRIAGE DRIVE, OLD WESTBURY, NY, United States, 11568
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1 RODEO DRIVE, EDGEWOOD, NY, United States, 11717
|
History
Start date |
End date |
Type |
Value |
1990-08-16
|
1993-04-01
|
Address
|
122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
961230000438
|
1996-12-30
|
CERTIFICATE OF MERGER
|
1997-01-01
|
960806002350
|
1996-08-06
|
BIENNIAL STATEMENT
|
1996-08-01
|
940104000376
|
1994-01-04
|
CERTIFICATE OF AMENDMENT
|
1994-01-04
|
930923003181
|
1993-09-23
|
BIENNIAL STATEMENT
|
1993-08-01
|
930401003374
|
1993-04-01
|
BIENNIAL STATEMENT
|
1992-08-01
|
900816000355
|
1990-08-16
|
CERTIFICATE OF INCORPORATION
|
1990-08-16
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11474343
|
0214700
|
1974-08-15
|
14 HULSE ROAD, East Setauket, NY, 11733
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1974-08-15
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100037 Q01 |
Issuance Date |
1974-08-19 |
Abatement Due Date |
1974-09-30 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100242 B |
Issuance Date |
1974-08-19 |
Abatement Due Date |
1974-09-30 |
Nr Instances |
2 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1974-08-19 |
Abatement Due Date |
1974-09-30 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 I |
Issuance Date |
1974-08-19 |
Abatement Due Date |
1974-09-30 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 IV |
Issuance Date |
1974-08-19 |
Abatement Due Date |
1974-09-30 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100157 A06 |
Issuance Date |
1974-08-19 |
Abatement Due Date |
1974-09-30 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100037 Q05 |
Issuance Date |
1974-08-19 |
Abatement Due Date |
1974-09-30 |
Nr Instances |
1 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100157 C02 I |
Issuance Date |
1974-08-19 |
Abatement Due Date |
1974-09-30 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
1 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19100023 C01 |
Issuance Date |
1974-08-19 |
Abatement Due Date |
1974-09-30 |
Current Penalty |
40.0 |
Initial Penalty |
40.0 |
Nr Instances |
1 |
|
Citation ID |
01010 |
Citaton Type |
Other |
Standard Cited |
19100024 I |
Issuance Date |
1974-08-19 |
Abatement Due Date |
1974-09-30 |
Nr Instances |
1 |
|
Citation ID |
01011 |
Citaton Type |
Other |
Standard Cited |
19100022 A01 |
Issuance Date |
1974-08-19 |
Abatement Due Date |
1974-09-30 |
Nr Instances |
1 |
|
Citation ID |
01012 |
Citaton Type |
Other |
Standard Cited |
19100157 F04 |
Issuance Date |
1974-08-19 |
Abatement Due Date |
1974-09-30 |
Nr Instances |
1 |
|
Citation ID |
01013 |
Citaton Type |
Other |
Standard Cited |
19100215 A01 |
Issuance Date |
1974-08-19 |
Abatement Due Date |
1974-09-30 |
Nr Instances |
1 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State