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
Name | Role | Address |
---|---|---|
RAYMOND W. PHILLIPS | Chief Executive Officer | 2244 CO. RT. 107, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2243 1ST AVE, SCHENECTADY, NY, United States, 12303 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302001540 | 0213100 | 1998-03-06 | 2243 FIRST AVE., SCHENECTADY, NY, 12303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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