Search icon

ASTRO HI-LIFTS CORP.

Company Details

Name: ASTRO HI-LIFTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1967 (58 years ago)
Date of dissolution: 10 May 2006
Entity Number: 207244
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Principal Address: 11 FAIRMOUNT BOULEVARD, GARDEN CITY, NY, United States, 11530
Address: 58 VASSAR STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SCHWANTNER Chief Executive Officer 1831 HIGHLAND AVENUE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
MR. ANTHONY BIANCULLI DOS Process Agent 58 VASSAR STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1967-02-21 1988-06-17 Address 122 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060510000953 2006-05-10 CERTIFICATE OF DISSOLUTION 2006-05-10
20060505044 2006-05-05 ASSUMED NAME CORP INITIAL FILING 2006-05-05
050318003198 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030129002947 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010216002628 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990406002250 1999-04-06 BIENNIAL STATEMENT 1999-02-01
970918002455 1997-09-18 BIENNIAL STATEMENT 1997-02-01
940308002305 1994-03-08 BIENNIAL STATEMENT 1994-02-01
930504002384 1993-05-04 BIENNIAL STATEMENT 1993-02-01
B653073-4 1988-06-17 CERTIFICATE OF AMENDMENT 1988-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113932792 0215600 1993-11-30 96-18 43RD AVENUE, CORONA, NY, 11368
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-12-01
Case Closed 1994-03-29

Related Activity

Type Referral
Activity Nr 902648906

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-01-26
Abatement Due Date 1994-01-31
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 G04 IA
Issuance Date 1994-01-26
Abatement Due Date 1994-01-31
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-01-26
Abatement Due Date 1994-02-28
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-01-26
Abatement Due Date 1994-02-28
Nr Instances 5
Nr Exposed 5
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State