-
Home Page
›
-
Counties
›
-
Saratoga
›
-
12207
›
-
ALBANY AIR SYSTEMS, INC.
Company Details
Name: |
ALBANY AIR SYSTEMS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Mar 1994 (31 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
1803143 |
ZIP code: |
12207
|
County: |
Saratoga |
Place of Formation: |
New York |
Address: |
16 TIVOLI ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
DAVID S BUSCH
|
DOS Process Agent
|
16 TIVOLI ST, ALBANY, NY, United States, 12207
|
Chief Executive Officer
Name |
Role |
Address |
DAVID S BUSCH
|
Chief Executive Officer
|
16 TIVOLI ST, ALBANY, NY, United States, 12207
|
History
Start date |
End date |
Type |
Value |
1994-03-14
|
1997-05-20
|
Address
|
480 BROADWAY, SUITE 252, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1804187
|
2009-10-28
|
DISSOLUTION BY PROCLAMATION
|
2009-10-28
|
980311002559
|
1998-03-11
|
BIENNIAL STATEMENT
|
1998-03-01
|
970520002718
|
1997-05-20
|
BIENNIAL STATEMENT
|
1996-03-01
|
940314000484
|
1994-03-14
|
CERTIFICATE OF INCORPORATION
|
1994-03-14
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
302001995
|
0213100
|
1998-03-20
|
16 TIVOLI ST, ALBANY, NY, 12201
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1998-03-20
|
Emphasis |
L: METFORG
|
Case Closed |
1998-06-17
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100212 A03 II |
Issuance Date |
1998-03-31 |
Abatement Due Date |
1998-04-08 |
Current Penalty |
450.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100303 G02 I |
Issuance Date |
1998-03-31 |
Abatement Due Date |
1998-04-03 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
02 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100157 C01 |
Issuance Date |
1998-03-31 |
Abatement Due Date |
1998-04-08 |
Nr Instances |
4 |
Nr Exposed |
6 |
Gravity |
01 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100178 P01 |
Issuance Date |
1998-03-31 |
Abatement Due Date |
1998-04-08 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
01 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19100304 F04 |
Issuance Date |
1998-03-31 |
Abatement Due Date |
1998-04-03 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State