Search icon

AIMWELL PRODUCTS, INC.

Company Details

Name: AIMWELL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1957 (68 years ago)
Entity Number: 167496
ZIP code: 11231
County: New York
Place of Formation: New York
Address: BUSH TERMINAL, BLDG. 19, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIMWELL PRODUCTS, INC. DOS Process Agent BUSH TERMINAL, BLDG. 19, BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
C174276-2 1991-02-20 ASSUMED NAME CORP INITIAL FILING 1991-02-20
78223 1957-09-20 CERTIFICATE OF INCORPORATION 1957-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11658119 0235300 1980-03-05 67 34TH STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-03-05
Case Closed 1984-03-10
11662525 0235300 1980-02-14 67 34TH STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-14
Case Closed 1980-08-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-02-19
Abatement Due Date 1980-02-22
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1980-02-15
Final Order 1980-03-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-02-19
Abatement Due Date 1980-02-22
Contest Date 1980-02-15
Final Order 1980-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1980-02-19
Abatement Due Date 1980-03-04
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1980-02-15
Final Order 1980-03-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1980-02-19
Abatement Due Date 1980-02-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-02-19
Abatement Due Date 1980-03-04
Nr Instances 1
11650983 0235300 1979-01-08 67 34TH STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-08
Case Closed 1979-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1979-01-12
Abatement Due Date 1979-01-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1979-01-12
Abatement Due Date 1979-01-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-01-12
Abatement Due Date 1979-01-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-01-12
Abatement Due Date 1979-01-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State