Search icon

AIR CONTROL INC.

Company Details

Name: AIR CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1994 (31 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1844680
ZIP code: 11414
County: Queens
Place of Formation: New York
Principal Address: NONE, NONE, NONE, NY, United States, 00000
Address: 90-03 SHORE PKWY, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL CONTI DOS Process Agent 90-03 SHORE PKWY, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1994-08-16 2000-08-10 Address 162-11 98TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1582333 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000810002203 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980729002301 1998-07-29 BIENNIAL STATEMENT 1998-08-01
960826002030 1996-08-26 BIENNIAL STATEMENT 1996-08-01
940816000282 1994-08-16 CERTIFICATE OF INCORPORATION 1994-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113933675 0215600 1993-07-16 89-11 MERRICK BOULEVARD, JAMAICA, NY, 11432
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-16
Case Closed 1994-01-05

Related Activity

Type Referral
Activity Nr 902003797
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1993-09-16
Abatement Due Date 1993-09-21
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 5
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-09-16
Abatement Due Date 1993-09-21
Current Penalty 400.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1993-09-16
Abatement Due Date 1993-09-21
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1993-09-16
Abatement Due Date 1993-09-21
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-09-16
Abatement Due Date 1993-12-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-09-16
Abatement Due Date 1993-12-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-09-16
Abatement Due Date 1993-12-30
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-09-16
Abatement Due Date 1993-12-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-09-16
Abatement Due Date 1993-12-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-09-16
Abatement Due Date 1993-12-30
Nr Instances 1
Nr Exposed 2
Gravity 01
109903997 0215600 1990-05-08 89-11 MERRICK BOULEVARD, JAMAICA, NY, 11432
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-05-09
Case Closed 1990-06-20

Related Activity

Type Referral
Activity Nr 901230268
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-06-07
Abatement Due Date 1990-06-13
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State