Search icon

TEC-AIR SERVICES, INC.

Company Details

Name: TEC-AIR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1965 (60 years ago)
Date of dissolution: 17 May 1996
Entity Number: 184471
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 2 RAILROAD AVENUE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 RAILROAD AVENUE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
SAM CALORAS Chief Executive Officer 2 RAILROAD AVENUE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1965-02-16 1995-05-18 Address 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960517000059 1996-05-17 CERTIFICATE OF DISSOLUTION 1996-05-17
950518002427 1995-05-18 BIENNIAL STATEMENT 1994-02-01
C196769-2 1993-02-17 ASSUMED NAME CORP INITIAL FILING 1993-02-17
481520 1965-02-16 CERTIFICATE OF INCORPORATION 1965-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11457694 0214700 1978-06-08 2 RAILROAD AVENUE, East Northport, NY, 11731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-08
Case Closed 1978-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-06-13
Abatement Due Date 1978-06-16
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1978-06-13
Abatement Due Date 1978-06-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State