Search icon

A.A.AIR FILTERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
RICHARD GIACOVAS DOS Process Agent 150 E. 1ST ST., MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
RICHARD GIACOVAS Chief Executive Officer 150 E. 1ST ST., MOUNT VERNON, NY, United States, 10550

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11870474 0215600 1982-06-09 3633 ROMBOUTS AVE, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-22
Case Closed 1982-06-22
12083663 0235500 1977-06-10 3633 ROMBOUTS AVENUE, New York -Richmond, NY, 10466
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-10
Case Closed 1984-03-10
12082608 0235500 1976-09-14 3633 ROMBOLTS AVENUE, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-14
Case Closed 1977-06-20

Violation Items

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