Search icon

AIRCRAFT FINISHING CORP.

Company Details

Name: AIRCRAFT FINISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1967 (58 years ago)
Entity Number: 205637
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 320 NORTHERN BLVD, SUITE 14, GREAT NECK, NY, United States, 11021
Principal Address: 612 RUTGERS ROAD, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRCRAFT FINISHING CORP 401K 2011 112128937 2012-09-14 AIRCRAFT FINISHING CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 6314225000
Plan sponsor’s address 612 RUTGERS ROAD, NORTH BABYLON, NY, 11703

Plan administrator’s name and address

Administrator’s EIN 112128937
Plan administrator’s name AIRCRAFT FINISHING CORP.
Plan administrator’s address 612 RUTGERS ROAD, NORTH BABYLON, NY, 11703
Administrator’s telephone number 6314225000

Signature of

Role Plan administrator
Date 2012-09-14
Name of individual signing ANN ALCANTARA
AIRCRAFT FINISHING CORP. PROFIT SHARING PLAN 2011 112128937 2012-10-05 AIRCRAFT FINISHING CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 6314225000
Plan sponsor’s address 612 RUTGERS ROAD, NORTH BABYLON, NY, 11703

Plan administrator’s name and address

Administrator’s EIN 112128937
Plan administrator’s name AIRCRAFT FINISHING CORP.
Plan administrator’s address 612 RUTGERS ROAD, NORTH BABYLON, NY, 11703
Administrator’s telephone number 6314225000

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing ANN ALCANTARA
AIRCRAFT FINISHING CORP. PROFIT SHARING PLAN 2010 112128937 2011-07-05 AIRCRAFT FINISHING CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 6314225000
Plan sponsor’s address 612 RUTGERS ROAD, NORTH BABYLON, NY, 11703

Plan administrator’s name and address

Administrator’s EIN 112128937
Plan administrator’s name AIRCRAFT FINISHING CORP.
Plan administrator’s address 612 RUTGERS ROAD, NORTH BABYLON, NY, 11703
Administrator’s telephone number 6314225000

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing KATHLEEN EDEN
AIRCRAFT FINISHING CORP 401K PROFIT SHARING PLAN 2009 112128937 2010-10-07 AIRCRAFT FINISHING CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 6314225000
Plan sponsor’s address 612 RUTGERS ROAD, NORTH BABYLON, NY, 11703

Plan administrator’s name and address

Administrator’s EIN 112128937
Plan administrator’s name AIRCRAFT FINISHING CORP.
Plan administrator’s address 612 RUTGERS ROAD, NORTH BABYLON, NY, 11703
Administrator’s telephone number 6314225000

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing KATHLEEN EDEN

Chief Executive Officer

Name Role Address
JERRY B YOUNG JR Chief Executive Officer 612 RUTGERS ROAD, NORTH BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
IRA LEVINE ESQ DOS Process Agent 320 NORTHERN BLVD, SUITE 14, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2003-03-03 2015-07-27 Address 612 RUTGERS ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2003-03-03 2015-07-27 Address 612 RUTGERS ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2003-03-03 2015-07-27 Address 612 RUTGERS ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1996-12-17 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1995-05-12 2003-03-03 Address 612 RUTGERS RD, NORTH BABYLON, NY, 11704, 5555, USA (Type of address: Principal Executive Office)
1995-05-12 2003-03-03 Address 612 RUTGERS RD, NORTH BABYLON, NY, 11704, 5555, USA (Type of address: Chief Executive Officer)
1995-05-12 2003-03-03 Address 612 RUTGERS RD, NORTH BABYLON, NY, 11704, 5555, USA (Type of address: Service of Process)
1967-01-09 1996-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-01-09 1995-05-12 Address CONKLIN ST., FARMINGDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150727002027 2015-07-27 BIENNIAL STATEMENT 2015-01-01
090408002234 2009-04-08 BIENNIAL STATEMENT 2009-01-01
070206002837 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050316002237 2005-03-16 BIENNIAL STATEMENT 2005-01-01
030303002666 2003-03-03 BIENNIAL STATEMENT 2003-01-01
010201002652 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990204002597 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970325002265 1997-03-25 BIENNIAL STATEMENT 1997-01-01
961217000648 1996-12-17 CERTIFICATE OF AMENDMENT 1996-12-17
950512002230 1995-05-12 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315040865 0214700 2011-01-20 612 RUTGERS RD., BABYLON, NY, 11704
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-01-20
Case Closed 2011-03-29

Related Activity

Type Referral
Activity Nr 200159168
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 2011-02-08
Abatement Due Date 2011-03-03
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-02-08
Abatement Due Date 2011-03-25
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-02-08
Abatement Due Date 2011-03-25
Nr Instances 1
Nr Exposed 10
Gravity 05
302708987 0214700 2001-07-10 612 RUTGERS RD., BABYLON, NY, 11704
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2001-07-10
Emphasis L: METHCHLO
Case Closed 2001-07-10
109111856 0214700 1994-04-19 612 RUTGERS RD., BABYLON, NY, 11704
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-04-19
Case Closed 1994-09-28

Related Activity

Type Complaint
Activity Nr 74280215
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1994-09-07
Abatement Due Date 1994-09-19
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1994-09-07
Abatement Due Date 1994-09-19
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1994-09-07
Abatement Due Date 1994-09-19
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 01
106883598 0214700 1992-08-18 612 RUTGERS RD., BABYLON, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-18
Case Closed 1992-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D09 VIII
Issuance Date 1992-09-24
Abatement Due Date 1992-10-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-09-24
Abatement Due Date 1992-10-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1992-09-24
Abatement Due Date 1992-10-27
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1992-09-24
Abatement Due Date 1992-10-07
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-09-24
Abatement Due Date 1992-10-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-09-24
Abatement Due Date 1992-10-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 10
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-09-24
Abatement Due Date 1992-09-29
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-09-24
Abatement Due Date 1992-10-27
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 22
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1992-09-24
Abatement Due Date 1992-10-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 E01 IV
Issuance Date 1992-09-24
Abatement Due Date 1992-10-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1992-09-24
Abatement Due Date 1992-10-27
Nr Instances 20
Nr Exposed 5
Gravity 01
100560549 0214700 1989-06-15 612 RUTGERS RD., BABYLON, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-15
Case Closed 1989-08-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1989-07-06
Abatement Due Date 1989-07-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-07-06
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-07-06
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-07-06
Abatement Due Date 1989-08-07
Nr Instances 3
Nr Exposed 13
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1989-07-06
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-07-06
Abatement Due Date 1989-07-24
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1989-07-06
Abatement Due Date 1989-08-07
Nr Instances 3
Nr Exposed 13
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G02 IV
Issuance Date 1989-07-06
Abatement Due Date 1989-08-07
Nr Instances 3
Nr Exposed 13
Gravity 03
1017722 0214700 1985-01-23 1135 CONKLIN STREET, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-23
Case Closed 1985-01-23
657163 0214700 1984-10-30 1135 CONKLIN ST, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-11-19
Case Closed 1984-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-11-23
Abatement Due Date 1984-11-26
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D09 VIII
Issuance Date 1984-11-23
Abatement Due Date 1984-12-03
Nr Instances 1
Nr Exposed 8
11537313 0214700 1981-12-03 1135 CONKLIN STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-08
Case Closed 1982-05-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1981-12-29
Abatement Due Date 1982-01-25
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 1981-12-22
Abatement Due Date 1981-12-08
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 1981-12-22
Abatement Due Date 1982-01-25
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 1981-12-29
Abatement Due Date 1982-01-25
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1981-12-22
Abatement Due Date 1982-01-25
Nr Instances 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1981-12-22
Abatement Due Date 1982-01-25
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1981-12-22
Abatement Due Date 1981-12-08
Nr Instances 1
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1981-12-22
Abatement Due Date 1982-01-25
Nr Instances 6
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100094 C03 IIIA
Issuance Date 1981-12-22
Abatement Due Date 1981-12-08
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-12-22
Abatement Due Date 1982-01-25
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1981-12-22
Abatement Due Date 1981-12-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1981-12-22
Abatement Due Date 1982-01-25
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 IVB
Issuance Date 1981-12-22
Abatement Due Date 1981-12-03
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1981-12-22
Abatement Due Date 1981-12-25
Nr Instances 1
11572799 0214700 1978-01-17 1135 CONKLIN STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-17
Case Closed 1978-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1978-01-23
Abatement Due Date 1978-02-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1978-01-23
Abatement Due Date 1978-01-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-01-23
Abatement Due Date 1978-01-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-01-23
Abatement Due Date 1978-01-26
Nr Instances 2
11582640 0214700 1976-07-13 1135 CONKLIN ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-07-13
Case Closed 1976-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D04 III
Issuance Date 1976-07-28
Abatement Due Date 1976-09-22
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-07-28
Abatement Due Date 1976-08-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 J01
Issuance Date 1976-07-28
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-07-28
Abatement Due Date 1976-07-31
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-26
Case Closed 1975-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-28
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-28
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-28
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-08-28
Abatement Due Date 1975-10-08
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-08-28
Abatement Due Date 1975-10-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-28
Abatement Due Date 1975-09-02
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-08-28
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-08-28
Abatement Due Date 1975-10-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-28
Abatement Due Date 1975-10-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-08-28
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-08-28
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-08-28
Abatement Due Date 1975-10-08
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State