Search icon

BEST AIR QUALITY, INC.

Company Details

Name: BEST AIR QUALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1990 (34 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1493992
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 41-08 73RD STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOUNG B LEE DOS Process Agent 41-08 73RD STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
YOUNG B LEE Chief Executive Officer 41-08 73RD STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1993-12-21 1997-02-12 Address 41-08 73RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-12-21 1997-02-12 Address 41-08 73RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1993-12-21 1997-02-12 Address 41-08 73RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1990-12-07 1993-12-21 Address 41-08 73RD STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1585558 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970212002180 1997-02-12 BIENNIAL STATEMENT 1996-12-01
931221002548 1993-12-21 BIENNIAL STATEMENT 1993-12-01
930526000381 1993-05-26 CERTIFICATE OF AMENDMENT 1993-05-26
901207000440 1990-12-07 CERTIFICATE OF INCORPORATION 1990-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114124126 0215000 1997-04-07 59TH STREET BRIDGE, MANHATTAN SIDE,, NEW YORK, NY, 10016
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-08-01
Case Closed 1998-03-11

Related Activity

Type Referral
Activity Nr 902065184
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 J02 IVB
Issuance Date 1997-08-01
Abatement Due Date 1997-08-15
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1997-08-25
Final Order 1998-02-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 K02 IV
Issuance Date 1997-08-01
Abatement Due Date 1997-08-15
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1997-08-25
Final Order 1998-02-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001A
Citaton Type Willful
Standard Cited 19260062 D02 II
Issuance Date 1997-08-01
Abatement Due Date 1997-08-06
Current Penalty 14000.0
Initial Penalty 14000.0
Contest Date 1997-08-25
Final Order 1998-02-04
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001B
Citaton Type Willful
Standard Cited 19260062 D02 IV
Issuance Date 1997-08-01
Abatement Due Date 1997-08-06
Current Penalty 2500.0
Contest Date 1997-08-25
Final Order 1998-02-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State