Search icon

CLEAN AIR TECHNOLOGY, INC.

Company Details

Name: CLEAN AIR TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1996 (29 years ago)
Date of dissolution: 23 Mar 2023
Entity Number: 2026016
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: PO BOX 1750, PLATTSBURGH, NY, United States, 12901
Principal Address: 2337 MILITARY TURNPIKE, SUITE B, WEST CHAZY, NY, United States, 12992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P. PROVOST Chief Executive Officer PO BOX 1750, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1750, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1998-05-05 2025-02-19 Address PO BOX 1750, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1998-05-05 2025-02-19 Address PO BOX 1750, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1996-05-03 1998-05-05 Address PO BOX 687, CADYVILLE, NY, 12918, USA (Type of address: Service of Process)
1996-05-03 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250219003664 2023-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-23
020422002585 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000515002087 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980505002867 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960503000003 1996-05-03 CERTIFICATE OF INCORPORATION 1996-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303372361 0213100 2000-10-30 COURTHOUSE 2ND STREET ANNEX, TROY, NY, 12180
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-10-30
Emphasis S: CONSTRUCTION
Case Closed 2000-11-03
303368534 0213100 2000-05-22 CLINTON COUNTY CORRECTIONAL FACILITY, DANNEMORA, NY, 12929
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2000-06-22
Emphasis S: CONSTRUCTION, N: LEAD, S: LEAD
Case Closed 2000-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2000-06-23
Abatement Due Date 2000-07-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2000-06-23
Abatement Due Date 2000-07-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2000-06-23
Abatement Due Date 2000-07-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2000-06-23
Abatement Due Date 2000-07-26
Nr Instances 1
Nr Exposed 2
Gravity 01
303368633 0213100 2000-05-22 CLINTON COUNTY CORRECTIONAL FACILITY, DANNEMORA, NY, 12929
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-05-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2000-06-15
Abatement Due Date 2000-06-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State