Search icon

AEROSPACE AVIONICS, INC.

Company Details

Name: AEROSPACE AVIONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1963 (62 years ago)
Date of dissolution: 05 Aug 2001
Entity Number: 154119
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1000 MACARTHUR MEMORIAL HWY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 MACARTHUR MEMORIAL HWY, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
PHILIP H KOCH Chief Executive Officer 1000 MACARTHUR MEMORIAL HWY, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1995-05-11 1999-02-05 Address 1000 MCARTHUR MEMORIAL HWY., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1995-05-11 1999-02-05 Address C/O BTR INC., 750 MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1995-05-11 1999-02-05 Address 1000 MCARTHUR MEMORIAL HWY., BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1983-06-17 1995-05-11 Address 2023 DEER PARK AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1968-02-21 1969-07-14 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1968-02-21 1983-06-17 Address 99 EAST MAIN ST., E ISLIP, NY, 11730, USA (Type of address: Service of Process)
1963-03-08 1968-02-21 Shares Share type: PAR VALUE, Number of shares: 900, Par value: 100
1963-03-08 1968-02-21 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1963-01-28 1968-02-21 Address 53 N. PARK AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1963-01-28 1963-03-08 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
010802000744 2001-08-02 CERTIFICATE OF MERGER 2001-08-05
010130002583 2001-01-30 BIENNIAL STATEMENT 2001-01-01
990205002290 1999-02-05 BIENNIAL STATEMENT 1999-01-01
970324002180 1997-03-24 BIENNIAL STATEMENT 1997-01-01
950511002262 1995-05-11 BIENNIAL STATEMENT 1994-01-01
C199223-1 1993-04-27 ASSUMED NAME CORP DISCONTINUANCE 1993-04-27
C169931-2 1990-10-01 ASSUMED NAME CORP INITIAL FILING 1990-10-01
B518134-5 1987-07-07 CERTIFICATE OF MERGER 1987-07-07
A991191-3 1983-06-17 CERTIFICATE OF AMENDMENT 1983-06-17
769828-3 1969-07-14 CERTIFICATE OF AMENDMENT 1969-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302703822 0214700 2000-09-05 1000 MAC ARTHUR MEMORIAL HGWY., BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-09-05
Case Closed 2001-01-18

Related Activity

Type Complaint
Activity Nr 200151579
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2000-09-13
Abatement Due Date 2000-10-31
Initial Penalty 1500.0
Contest Date 2000-10-11
Final Order 2000-12-28
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2000-09-13
Abatement Due Date 2000-10-31
Initial Penalty 1500.0
Contest Date 2000-10-11
Final Order 2000-12-28
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 2000-09-13
Abatement Due Date 2000-10-31
Contest Date 2000-10-11
Final Order 2000-12-28
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
101542058 0214700 1989-08-31 1000 MAC ARTHUR MEMORIAL HGWY., BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-09-01
Case Closed 1989-10-11

Related Activity

Type Complaint
Activity Nr 71684815
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-09-12
Abatement Due Date 1989-10-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1989-09-12
Abatement Due Date 1989-10-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-09-12
Abatement Due Date 1989-10-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-09-12
Abatement Due Date 1989-10-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-09-12
Abatement Due Date 1989-10-16
Nr Instances 1
Nr Exposed 150
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-09-12
Abatement Due Date 1989-10-16
Nr Instances 1
Nr Exposed 150
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-09-12
Abatement Due Date 1989-10-16
Nr Instances 1
Nr Exposed 150
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-09-12
Abatement Due Date 1989-10-16
Nr Instances 1
Nr Exposed 150
Gravity 03
100680578 0214700 1987-07-28 1000 MAC ARTHUR MEMORIAL HGWY., BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-07-28
Case Closed 1987-08-05

Related Activity

Type Complaint
Activity Nr 71215560
Health Yes
610063 0214700 1986-08-01 120 WILBUR PLACE, BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-08-01
Case Closed 1986-08-15

Related Activity

Type Complaint
Activity Nr 71416259
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-08-08
Abatement Due Date 1986-08-14
Nr Instances 1
Nr Exposed 40
699231 0214700 1984-10-15 1000 MAC ARTHUR MEMORIAL HWY, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-15
Case Closed 1984-10-16
11499209 0214700 1982-11-01 110 WILBUR PLACE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-01
Case Closed 1982-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-11-03
Abatement Due Date 1982-11-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1982-11-03
Abatement Due Date 1982-11-23
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1982-11-03
Abatement Due Date 1982-11-12
Nr Instances 1
11497187 0214700 1978-11-09 110 WILBUR PLACE, Bohemia, NY, 11716
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-11-09
Case Closed 1978-12-18

Related Activity

Type Complaint
Activity Nr 320343130

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-11-14
Abatement Due Date 1978-12-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100111 B10 II
Issuance Date 1978-11-14
Abatement Due Date 1978-12-18
Nr Instances 1
11556164 0214700 1977-04-28 110 WILBUR PLACE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-28
Case Closed 1977-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-05-11
Abatement Due Date 1977-06-01
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-05-11
Abatement Due Date 1977-06-01
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 F06
Issuance Date 1977-05-11
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-05-11
Abatement Due Date 1977-06-01
Nr Instances 2
11440161 0214700 1975-12-22 110 WILBUR PLACE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-23
Case Closed 1976-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-29
Abatement Due Date 1976-02-04
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-12-29
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-12-29
Abatement Due Date 1976-02-04
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-29
Abatement Due Date 1976-02-04
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 027013
Issuance Date 1975-12-29
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-29
Abatement Due Date 1976-02-04
Nr Instances 3
11474822 0214700 1974-12-20 110 WILBUR PLACE, Bohemia, NY, 11716
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-20
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-25
Case Closed 1975-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1974-12-02
Abatement Due Date 1975-02-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IIIB0
Issuance Date 1974-12-02
Abatement Due Date 1975-02-28
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-05
Case Closed 1974-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-11-06
Abatement Due Date 1974-12-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-11-06
Abatement Due Date 1974-12-18
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-11-06
Abatement Due Date 1974-12-18
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 025042
Issuance Date 1974-11-06
Abatement Due Date 1974-12-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-11-06
Abatement Due Date 1974-12-18
Nr Instances 11
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1974-11-06
Abatement Due Date 1974-12-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 B08
Issuance Date 1974-11-06
Abatement Due Date 1974-12-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 011017
Issuance Date 1974-11-06
Abatement Due Date 1974-12-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 004004
Issuance Date 1974-11-06
Abatement Due Date 1974-12-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State