Search icon

ABERDEEN ASSOCIATES, INC.

Company Details

Name: ABERDEEN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1992 (33 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1613573
ZIP code: 11808
County: Nassau
Place of Formation: New York
Address: 23 WEST MALL, PLAINVIEW, NY, United States, 11808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 WEST MALL, PLAINVIEW, NY, United States, 11808

Filings

Filing Number Date Filed Type Effective Date
DP-1310676 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
920218000239 1992-02-18 CERTIFICATE OF INCORPORATION 1992-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11785185 0215000 1975-07-02 SPRUCE STREET SO SIDE OFF GOLD, New York -Richmond, NY, 10038
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-02
Emphasis N: TREX
Case Closed 1984-03-10
11742830 0215000 1975-05-22 GOLD AND SPRUCE STREET, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-23
Case Closed 1976-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1975-06-06
Abatement Due Date 1975-06-12
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1975-06-06
Abatement Due Date 1975-06-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260202
Issuance Date 1975-06-06
Abatement Due Date 1975-06-12
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1975-06-06
Abatement Due Date 1975-06-12
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1975-06-06
Abatement Due Date 1975-06-12
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1975-06-06
Abatement Due Date 1975-06-12
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19260651 W
Issuance Date 1975-06-06
Abatement Due Date 1975-06-12
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1975-06-06
Abatement Due Date 1975-06-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19040005 A
Issuance Date 1975-06-06
Abatement Due Date 1975-06-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 04001
Citaton Type Willful
Standard Cited 19260100 A
Issuance Date 1975-06-06
Abatement Due Date 1975-06-12
Current Penalty 10000.0
Initial Penalty 10000.0
Nr Instances 1
Citation ID 05001
Citaton Type Willful
Standard Cited 19260652 C
Issuance Date 1975-06-06
Abatement Due Date 1975-06-12
Current Penalty 10000.0
Initial Penalty 10000.0
Nr Instances 1
11772654 0215000 1975-03-07 WEST 72 STREET AND COLUMBUS AV, New York -Richmond, NY, 10023
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-03-10
Case Closed 1975-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-03-12
Abatement Due Date 1975-03-17
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-12
Abatement Due Date 1975-03-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-12
Abatement Due Date 1975-03-17
Nr Instances 1
11777984 0215000 1974-08-21 E 37 ST & F D R DRIVE, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-21
Case Closed 1984-03-10
11636271 0235200 1974-01-29 410 EAST 58TH STREET, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-29
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1974-02-07
Abatement Due Date 1974-02-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1974-02-07
Abatement Due Date 1974-02-11
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State