Search icon

ANSALDO INDUSTRIA OF AMERICA, INC.

Company Details

Name: ANSALDO INDUSTRIA OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1990 (34 years ago)
Date of dissolution: 03 Oct 1994
Entity Number: 1486233
ZIP code: 07974
County: Saratoga
Place of Formation: Delaware
Address: 430 MOUNTAIN AVE, NEW PROVIDENCE, NJ, United States, 07974

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
MARIO CASABELLA Chief Executive Officer VIA PIERAGOSTINI 50, GENOVA, SAMPIERDARENA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 MOUNTAIN AVE, NEW PROVIDENCE, NJ, United States, 07974

History

Start date End date Type Value
1990-11-05 1993-02-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941003000400 1994-10-03 CERTIFICATE OF MERGER 1994-10-03
930216002689 1993-02-16 BIENNIAL STATEMENT 1992-11-01
901105000166 1990-11-05 APPLICATION OF AUTHORITY 1990-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101549657 0215800 1994-11-04 CO-GENERATION PLANT, MAIN STREET, BEAVER FALLS, NY, 13305
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-11-08
Case Closed 1995-02-27

Related Activity

Type Complaint
Activity Nr 77166064
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1995-01-10
Abatement Due Date 1995-01-14
Current Penalty 1450.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A08
Issuance Date 1995-01-10
Abatement Due Date 1995-01-13
Current Penalty 1400.0
Initial Penalty 2125.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1995-01-10
Abatement Due Date 1995-01-13
Current Penalty 1400.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 F
Issuance Date 1995-01-10
Abatement Due Date 1995-01-18
Nr Instances 1
Nr Exposed 2
Gravity 01
108801887 0215800 1994-06-01 CO-GENERATION PLANT, MAIN STREET, BEAVER FALLS, NY, 13305
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-06-02
Case Closed 1994-09-20

Related Activity

Type Complaint
Activity Nr 72072390
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 B04 III
Issuance Date 1994-06-30
Abatement Due Date 1994-07-06
Nr Instances 1
Nr Exposed 2
Gravity 01
108801929 0215800 1994-04-25 CO-GENERATION PLANT, MAIN STREET, BEAVER FALLS, NY, 13305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-05
Case Closed 1994-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-06-24
Abatement Due Date 1994-07-27
Current Penalty 682.5
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-06-24
Abatement Due Date 1994-08-26
Current Penalty 682.5
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1994-06-24
Abatement Due Date 1994-06-29
Current Penalty 910.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 1994-06-24
Abatement Due Date 1994-06-29
Current Penalty 1137.5
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-06-24
Abatement Due Date 1994-06-29
Current Penalty 1137.5
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1994-06-24
Abatement Due Date 1994-07-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1994-06-24
Abatement Due Date 1994-07-02
Nr Instances 1
Nr Exposed 1
Gravity 01
114103187 0215800 1993-06-08 304 GERELOCK ROAD, SOLVAY, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-10
Case Closed 1993-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1993-07-23
Abatement Due Date 1993-07-28
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1993-07-23
Abatement Due Date 1993-07-28
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-07-23
Abatement Due Date 1993-07-27
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 3
Nr Exposed 3
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State