Name: | APPLIANCE GIANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1994 (31 years ago) |
Entity Number: | 1813741 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1860 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1860 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THOMAS B GREEN | Chief Executive Officer | 1860 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-03 | 2004-05-25 | Address | 711 TROY-SCHENECTADY RD, LATHAM, NY, 12110, 2442, USA (Type of address: Chief Executive Officer) |
2000-05-03 | 2004-05-25 | Address | 711 TROY-SCHENECTADY RD, LATHAM, NY, 12110, 2442, USA (Type of address: Principal Executive Office) |
2000-05-03 | 2004-05-25 | Address | 711 TROY-SCHENECTADY RD, LATHAM, NY, 12110, 2442, USA (Type of address: Service of Process) |
1994-04-20 | 2000-05-03 | Address | 6 DANBURY COURT, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100420003309 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
081203003359 | 2008-12-03 | BIENNIAL STATEMENT | 2008-04-01 |
040525002947 | 2004-05-25 | BIENNIAL STATEMENT | 2004-04-01 |
020409002838 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000503002236 | 2000-05-03 | BIENNIAL STATEMENT | 2000-04-01 |
940420000100 | 1994-04-20 | CERTIFICATE OF INCORPORATION | 1994-04-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305788150 | 0213100 | 2003-05-07 | 1771 RTE 9, CLIFTON PARK, NY, 12065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203949243 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2003-05-20 |
Case Closed | 2003-07-18 |
Related Activity
Type | Complaint |
Activity Nr | 203949185 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 B04 |
Issuance Date | 2003-06-13 |
Abatement Due Date | 2003-06-30 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 2003-06-13 |
Abatement Due Date | 2003-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 2003-06-13 |
Abatement Due Date | 2003-06-30 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-06-13 |
Abatement Due Date | 2003-07-16 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 2003-06-13 |
Abatement Due Date | 2003-06-17 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State