Search icon

ADVANCED ELECTRIC DESIGN LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 598 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MICHAEL T CURTIN Chief Executive Officer 598 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10012

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106943327 0215000 1994-01-07 875 PARK AVE., NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-01-07
Case Closed 1994-09-16

Related Activity

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