Search icon

A A TELEVISION SERVICE BUREAU INC.

Company Details

Name: A A TELEVISION SERVICE BUREAU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1992 (33 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 1659273
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2014 BATH AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR RENNOLS Chief Executive Officer 2014 BATH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
VICTOR RENNOLS DOS Process Agent 2014 BATH AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1992-08-14 1993-09-13 Address 2014 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1254978 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
930913002787 1993-09-13 BIENNIAL STATEMENT 1993-08-01
920814000388 1992-08-14 CERTIFICATE OF INCORPORATION 1992-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11672136 0235300 1975-09-29 2012 BATH AVENUE, New York -Richmond, NY, 11214
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-29
Case Closed 1984-03-10
11671906 0235300 1975-07-29 2012 BATH AVENUE, New York -Richmond, NY, 11214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-29
Case Closed 1975-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-07
Abatement Due Date 1975-08-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-08-07
Abatement Due Date 1975-08-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-08-07
Abatement Due Date 1975-08-12
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State