Search icon

A & D RADIATOR, INC.

Company Details

Name: A & D RADIATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1996 (29 years ago)
Date of dissolution: 05 Jun 2003
Entity Number: 1997480
ZIP code: 14589
County: Wayne
Place of Formation: New York
Address: 6431 LAKE AVE., WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O G. MICHAEL GROW DOS Process Agent 6431 LAKE AVE., WILLIAMSON, NY, United States, 14589

Filings

Filing Number Date Filed Type Effective Date
030605001077 2003-06-05 CERTIFICATE OF DISSOLUTION 2003-06-05
960206000310 1996-02-06 CERTIFICATE OF INCORPORATION 1996-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108663907 0214700 1993-06-03 639 SUNRISE HWY., WEST BABYLON, NY, 11704
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-09-10
Case Closed 1993-10-20

Related Activity

Type Referral
Activity Nr 901977579
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1993-09-23
Abatement Due Date 1993-10-26
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-09-23
Abatement Due Date 1993-10-26
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-09-23
Abatement Due Date 1993-10-26
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-09-23
Abatement Due Date 1993-10-26
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State