Name: | AWS BROADBAND & FIBER, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1997 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2193003 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 INDUSTRIAL BOULEVARD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AWS BROADBAND & FIBER, CORP., FLORIDA | F98000003931 | FLORIDA |
Name | Role | Address |
---|---|---|
JACQUELINE LASHINSKY | Agent | 25 INDUSTRIAL BOULEVARD, MEDFORD, NY, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 INDUSTRIAL BOULEVARD, MEDFORD, NY, United States, 11763 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1838105 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
971024000547 | 1997-10-24 | CERTIFICATE OF INCORPORATION | 1997-10-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311976930 | 0213100 | 2009-02-11 | HUDSONVIEW DR. RT 9 D, BEACON, NY, 12508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206763286 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2009-03-02 |
Abatement Due Date | 2009-03-05 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2009-03-02 |
Abatement Due Date | 2009-03-05 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2009-03-02 |
Abatement Due Date | 2009-03-05 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIJ |
Issuance Date | 2009-03-02 |
Abatement Due Date | 2009-03-05 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State