Search icon

AYLA CORP.

Company Details

Name: AYLA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1992 (32 years ago)
Date of dissolution: 19 Aug 2003
Entity Number: 1679890
ZIP code: 02021
County: New York
Place of Formation: Delaware
Address: 55 NORTH STREET, CANTON, MA, United States, 02021
Principal Address: 155 WILL DRIVE, CANTON, MA, United States, 02021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 NORTH STREET, CANTON, MA, United States, 02021

Chief Executive Officer

Name Role Address
ROBIN BRODIE Chief Executive Officer 155 WILL DR, CANTON, MA, United States, 02021

History

Start date End date Type Value
1999-10-12 2003-08-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2003-08-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-12-02 1996-11-25 Address 990 WASHINGTON STREET, DEDHAM, MA, 02026, USA (Type of address: Chief Executive Officer)
1993-12-02 1996-11-25 Address 990 WASHINGTON STREET, DEDHAM, MA, 02026, USA (Type of address: Principal Executive Office)
1992-11-12 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-11-12 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030819000243 2003-08-19 SURRENDER OF AUTHORITY 2003-08-19
021112002238 2002-11-12 BIENNIAL STATEMENT 2002-11-01
001116002396 2000-11-16 BIENNIAL STATEMENT 2000-11-01
991012000376 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
981029002078 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961125002367 1996-11-25 BIENNIAL STATEMENT 1996-11-01
931202002238 1993-12-02 BIENNIAL STATEMENT 1993-11-01
921112000353 1992-11-12 APPLICATION OF AUTHORITY 1992-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114126345 0213600 1999-05-27 7725 LAKE ROAD, TOWN OF SOMERSET, NY, 14012
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-05-28
Emphasis S: CONSTRUCTION
Case Closed 1999-09-03

Related Activity

Type Complaint
Activity Nr 202062923
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-07-27
Abatement Due Date 1999-07-30
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260502 D16 III
Issuance Date 1999-07-27
Abatement Due Date 1999-07-30
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 1999-07-27
Abatement Due Date 1999-07-30
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State