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 |
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 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960322000673 | 1996-03-22 | CERTIFICATE OF MERGER | 1996-03-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11789740 | 0215000 | 1975-06-23 | 444 WEST 25TH ST, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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