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
Name | Role | Address |
---|---|---|
MICHAEL P. PROVOST | Chief Executive Officer | PO BOX 1750, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1750, PLATTSBURGH, NY, United States, 12901 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303372361 | 0213100 | 2000-10-30 | COURTHOUSE 2ND STREET ANNEX, TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
303368534 | 0213100 | 2000-05-22 | CLINTON COUNTY CORRECTIONAL FACILITY, DANNEMORA, NY, 12929 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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