Search icon

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