Search icon

A.E.T. CO., INC.

Company Details

Name: A.E.T. CO., INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1996 (29 years ago)
Date of dissolution: 22 Mar 1996
Entity Number: 2012906
ZIP code: 06708
County: Blank
Place of Formation: Connecticut
Address: ATTN: CHARLES W. CANDIOTTI JR, 185 HUNTINGTON AVENUE, WATERBURY, CT, United States, 06708

DOS Process Agent

Name Role Address
AMERICAN ELECTRICAL TERMINAL CO., INC. (CONNECTICUT) DOS Process Agent ATTN: CHARLES W. CANDIOTTI JR, 185 HUNTINGTON AVENUE, WATERBURY, CT, United States, 06708

Filings

Filing Number Date Filed Type Effective Date
960322000673 1996-03-22 CERTIFICATE OF MERGER 1996-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11789740 0215000 1975-06-23 444 WEST 25TH ST, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-25
Case Closed 1977-08-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-07-16
Abatement Due Date 1975-07-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1975-07-16
Abatement Due Date 1975-07-21
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 3

Date of last update: 14 Mar 2025

Sources: New York Secretary of State