Search icon

A.O.J. MANUFACTURING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: A.O.J. MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1963 (62 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 159335
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-21 QUEENS BLVD., SUITE 516, FOREST HILLS, NY, United States, 11375
Principal Address: 78-16 COOPER AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
STEUART NELSON Chief Executive Officer PO BOX 4310, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
GITOMER SCHWIMMER BERNS & ELLIOT DOS Process Agent 118-21 QUEENS BLVD., SUITE 516, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1963-08-19 1990-10-26 Address 401 B'WAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100915057 2010-09-15 ASSUMED NAME CORP INITIAL FILING 2010-09-15
DP-1636108 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
931020002901 1993-10-20 BIENNIAL STATEMENT 1993-08-01
901026000368 1990-10-26 CERTIFICATE OF CHANGE 1990-10-26
394115 1963-08-19 CERTIFICATE OF INCORPORATION 1963-08-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-14
Type:
Planned
Address:
7816 COOPER AVENUE, 4TH FLOOR, GLENDALE, NY, 11385
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State