Name: | ADVANCED ELECTRIC DESIGN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1993 (32 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1740478 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 598 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 598 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MICHAEL T CURTIN | Chief Executive Officer | 598 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-06 | 2001-08-15 | Address | 598 BROADWAY, 11TH FL, NEW YORK, NY, 10012, 3205, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 1999-08-06 | Address | 1470 PARK AVE, MATTITUCK, NY, 11952, 2223, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 2001-08-15 | Address | 1470 PARK AVE, MATTITUCK, NY, 11952, 2223, USA (Type of address: Principal Executive Office) |
1993-07-08 | 2001-08-15 | Address | 150 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2102051 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030714002497 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010815002708 | 2001-08-15 | BIENNIAL STATEMENT | 2001-07-01 |
990806002170 | 1999-08-06 | BIENNIAL STATEMENT | 1999-07-01 |
970710002513 | 1997-07-10 | BIENNIAL STATEMENT | 1997-07-01 |
960320002037 | 1996-03-20 | BIENNIAL STATEMENT | 1995-07-01 |
931223000339 | 1993-12-23 | CERTIFICATE OF AMENDMENT | 1993-12-23 |
930708000380 | 1993-07-08 | CERTIFICATE OF INCORPORATION | 1993-07-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106943327 | 0215000 | 1994-01-07 | 875 PARK AVE., NEW YORK, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74985672 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 1994-01-27 |
Abatement Due Date | 1994-01-31 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260150 A01 |
Issuance Date | 1994-01-25 |
Abatement Due Date | 1994-02-02 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1994-01-27 |
Abatement Due Date | 1994-01-31 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260417 B |
Issuance Date | 1994-01-27 |
Abatement Due Date | 1994-02-01 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-01-27 |
Abatement Due Date | 1994-02-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State