Name: | A.A.AIR FILTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1965 (60 years ago) |
Entity Number: | 190937 |
ZIP code: | 10550 |
County: | New York |
Place of Formation: | New York |
Address: | 150 E. 1ST ST., MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD GIACOVAS | DOS Process Agent | 150 E. 1ST ST., MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
RICHARD GIACOVAS | Chief Executive Officer | 150 E. 1ST ST., MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-08 | 2022-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-04-19 | 2016-03-22 | Address | 3633 ROMBOUTS AVE, BRONX, NY, 10466, 6189, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 2016-03-22 | Address | 3633 ROMBOUTS AVE, BRONX, NY, 10466, 6189, USA (Type of address: Principal Executive Office) |
1995-04-19 | 2016-03-22 | Address | 3633 ROMBOUTS AVE, BRONX, NY, 10466, 6189, USA (Type of address: Service of Process) |
1965-09-17 | 2022-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-09-17 | 1995-04-19 | Address | 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220607002267 | 2022-06-07 | BIENNIAL STATEMENT | 2021-09-01 |
160322002009 | 2016-03-22 | BIENNIAL STATEMENT | 2015-09-01 |
20140918049 | 2014-09-18 | ASSUMED NAME CORP INITIAL FILING | 2014-09-18 |
090903002453 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
051121002236 | 2005-11-21 | BIENNIAL STATEMENT | 2005-09-01 |
010905002649 | 2001-09-05 | BIENNIAL STATEMENT | 2001-09-01 |
991006002153 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
950419002078 | 1995-04-19 | BIENNIAL STATEMENT | 1993-09-01 |
517764-4 | 1965-09-17 | CERTIFICATE OF INCORPORATION | 1965-09-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11870474 | 0215600 | 1982-06-09 | 3633 ROMBOUTS AVE, New York -Richmond, NY, 10466 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
12083663 | 0235500 | 1977-06-10 | 3633 ROMBOUTS AVENUE, New York -Richmond, NY, 10466 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
12082608 | 0235500 | 1976-09-14 | 3633 ROMBOLTS AVENUE, New York -Richmond, NY, 10466 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-09-21 |
Abatement Due Date | 1976-09-22 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Contest Date | 1976-10-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100212 A02 |
Issuance Date | 1976-09-21 |
Abatement Due Date | 1976-09-27 |
Contest Date | 1976-10-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State