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 Summary

Date:
1993-07-16
Type:
Unprog Rel
Address:
89-11 MERRICK BOULEVARD, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-08
Type:
Unprog Rel
Address:
89-11 MERRICK BOULEVARD, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State