Search icon

AMERICAN SALES COMPANY, INC.

Company Details

Name: AMERICAN SALES COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1993 (32 years ago)
Date of dissolution: 14 Jan 2011
Entity Number: 1746125
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4201 WALDEN AVE, LANCASTER, NY, United States, 14086

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN HOTAREK Chief Executive Officer 424 WALDEN AVE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1999-09-10 2003-08-28 Address 4201 WALDEN AVE, LANCASTER, NY, 14086, 1512, USA (Type of address: Chief Executive Officer)
1999-09-10 2002-03-22 Address 4201 WALDEN AVE, LANCASTER, NY, 14086, 1512, USA (Type of address: Service of Process)
1997-08-15 1999-09-10 Address 4201 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1997-04-28 2002-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-11-27 1999-09-10 Address 4201 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1995-11-27 1997-08-15 Address 4201 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1995-11-27 1999-09-10 Address 4201 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1995-03-28 1995-11-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-28 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-08-02 1995-03-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110114000016 2011-01-14 CERTIFICATE OF TERMINATION 2011-01-14
051103002908 2005-11-03 BIENNIAL STATEMENT 2005-08-01
030828002503 2003-08-28 BIENNIAL STATEMENT 2003-08-01
020322000637 2002-03-22 CERTIFICATE OF CHANGE 2002-03-22
010918002328 2001-09-18 BIENNIAL STATEMENT 2001-08-01
010914002035 2001-09-14 BIENNIAL STATEMENT 2001-08-01
990910002437 1999-09-10 BIENNIAL STATEMENT 1999-08-01
970815002364 1997-08-15 BIENNIAL STATEMENT 1997-08-01
970428000325 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
951127002276 1995-11-27 BIENNIAL STATEMENT 1995-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339813149 0213600 2014-07-25 4201 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-07-25
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2014-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G04
Issuance Date 2014-08-12
Abatement Due Date 2014-09-12
Current Penalty 2000.0
Initial Penalty 3000.0
Final Order 2014-08-21
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(4): Employees who have been designated to use fire fighting equipment as a part of the emergency action plan were not provided training in the use of appropriate equipment upon initial assignment and at least annually thereafter: a) O or about 07/25/2014 throughout establishment; where maintenance mechanics were designated to respond with portable fire extinguishers to fight incipient stage fires, the maintenance employees were not trained. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 G06 VI
Issuance Date 2014-08-12
Current Penalty 0.0
Initial Penalty 3000.0
Final Order 2014-08-21
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(6)(vi): Exposed noncurrent-carrying metal parts of cord- and plug-connected equipment that could have become energized were not grounded: a) On or about 07/25/2014 in the "tower" area; where portable box fans used for personal comfort were not grounded. NO ABATEMENT CERTIFICATION REQUIRED

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006062 Antitrust 2010-08-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-12
Termination Date 2011-06-29
Date Issue Joined 2010-11-19
Section 0025
Status Terminated

Parties

Name AMERICAN SALES COMPANY, INC.
Role Plaintiff
Name ASTRAZENECA AB,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State