Search icon

AIMCO INDUSTRIES, INC.

Company Details

Name: AIMCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1965 (60 years ago)
Date of dissolution: 31 Oct 2015
Entity Number: 186081
ZIP code: 14150
County: New York
Place of Formation: New York
Address: 435 CREEKSIDE DR., TONAWANDA, NY, United States, 14150
Principal Address: 1133 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIMCO INDUSTRIES, INC. DOS Process Agent 435 CREEKSIDE DR., TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
MARY BETH GUSTAFSSON Chief Executive Officer 1133 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2013-04-03 2015-04-28 Address 1133 WESTCHESTER AVENUE, SUITE N300, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2013-04-03 2015-04-28 Address 1133 WESTCHESTER AVENUE, SUITE N300, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2013-02-26 2013-04-03 Address 1133 WESTCHESTER AVE, STE N300, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2013-02-26 2013-04-03 Address 1133 WESTCHESTER AVE, STE N300, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1965-04-06 1975-03-12 Address 503 BRISBANE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151030000461 2015-10-30 CERTIFICATE OF MERGER 2015-10-31
150428006105 2015-04-28 BIENNIAL STATEMENT 2015-04-01
130403006146 2013-04-03 BIENNIAL STATEMENT 2013-04-01
130226002082 2013-02-26 BIENNIAL STATEMENT 2011-04-01
C333516-2 2003-07-03 ASSUMED NAME CORP INITIAL FILING 2003-07-03
A219244-4 1975-03-12 CERTIFICATE OF MERGER 1975-03-12
877343-2 1970-12-28 CERTIFICATE OF AMENDMENT 1970-12-28
490555 1965-04-06 CERTIFICATE OF INCORPORATION 1965-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11972650 0215800 1972-12-06 435 CREEKSIDE DRIVE, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-12-06
Case Closed 1984-03-10
12044178 0215800 1972-09-20 435 CREEKSIDE DRIVE, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1972-09-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1972-11-14
Abatement Due Date 1972-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1972-11-14
Abatement Due Date 1972-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M13
Issuance Date 1972-11-14
Abatement Due Date 1972-11-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1972-11-14
Abatement Due Date 1972-12-01
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 VB
Issuance Date 1972-11-14
Abatement Due Date 1972-11-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1972-11-14
Abatement Due Date 1972-12-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1972-11-14
Abatement Due Date 1972-12-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1972-11-14
Abatement Due Date 1972-12-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 0400 3
Issuance Date 1972-11-14
Abatement Due Date 1972-12-01
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1972-11-14
Abatement Due Date 1972-12-01
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1972-11-14
Abatement Due Date 1972-12-01
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-11-14
Abatement Due Date 1972-12-01
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1972-11-15
Nr Instances 27
Citation ID 01013
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1972-11-14
Abatement Due Date 1972-12-01
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1972-11-14
Abatement Due Date 1972-12-01
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1972-11-14
Abatement Due Date 1972-12-01
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State