Search icon

MOUNTAIN AIR SHEET METAL, INC.

Company Details

Name: MOUNTAIN AIR SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1697013
ZIP code: 12303
County: Fulton
Place of Formation: New York
Address: 2243 1ST AVE, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND W. PHILLIPS Chief Executive Officer 2244 CO. RT. 107, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2243 1ST AVE, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
1993-01-25 1995-04-13 Address RD #6 PERTH-GALWAY ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858359 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060802003027 2006-08-02 BIENNIAL STATEMENT 2005-01-01
010102002114 2001-01-02 BIENNIAL STATEMENT 2001-01-01
990120002311 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970506002111 1997-05-06 BIENNIAL STATEMENT 1997-01-01
951002002416 1995-10-02 BIENNIAL STATEMENT 1995-01-01
950413002397 1995-04-13 BIENNIAL STATEMENT 1994-01-01
930125000422 1993-01-25 CERTIFICATE OF INCORPORATION 1993-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302001540 0213100 1998-03-06 2243 FIRST AVE., SCHENECTADY, NY, 12303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-10
Emphasis L: METALFAB
Case Closed 1998-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1998-03-20
Abatement Due Date 1998-04-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1998-03-20
Abatement Due Date 1998-04-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1998-03-20
Abatement Due Date 1998-04-07
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1998-03-20
Abatement Due Date 1998-04-07
Nr Instances 1
Nr Exposed 5
Gravity 01
109039107 0213100 1993-02-10 LATHAM FARMS, ROUTE 9, LATHAM, NY, 12110
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1993-02-18
Case Closed 1993-04-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1993-03-01
Abatement Due Date 1993-03-11
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 1993-03-01
Abatement Due Date 1993-03-11
Nr Instances 1
Nr Exposed 2
Gravity 00
109039263 0213100 1993-02-09 LATHAM FARMS, ROUTE 9, LATHAM, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-02-23
Case Closed 1993-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State