Search icon

ADVANCED AUTOMATIC SPRINKLER CO., INC.

Company Details

Name: ADVANCED AUTOMATIC SPRINKLER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1968 (57 years ago)
Entity Number: 222927
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 90 OTIS STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH B FULEP Chief Executive Officer 90 OTIS STREET, WEST BABYLON, NY, United States, 11704

Agent

Name Role Address
KENNETH FULEP, CHIEF EXECUTIVE OFFICER Agent 30 EAST CHESTNUT STREET, MASSAPEQUA, NY, 11758

DOS Process Agent

Name Role Address
ADVANCED AUTOMATIC SPRINKLER CO., INC. DOS Process Agent 90 OTIS STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2019-05-03 2021-01-06 Address 90 OTIS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2010-12-13 2019-05-03 Address 30 EAST CHESTNUT STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2008-05-19 2010-12-13 Address 990-4 SOUTH 2ND ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2008-05-19 2019-05-03 Address 990-4 SOUTH 2ND ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-05-19 2019-05-03 Address 990-4 SOUTH 2ND ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2006-05-08 2008-05-19 Address KENNETH FULEP, 30 EAST CHESTNUT ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2004-05-25 2008-05-19 Address 30 E CHESTNUT ST, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2003-05-06 2006-05-08 Address 30 EAST CHESTNUT ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2003-05-06 2008-05-19 Address 30 EAST CHESTNUT ST, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2003-05-06 2004-05-25 Address 1001 FRANKLIN AVE, STE 302, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061709 2021-01-06 BIENNIAL STATEMENT 2020-05-01
190503002016 2019-05-03 BIENNIAL STATEMENT 2018-05-01
101213000030 2010-12-13 CERTIFICATE OF CHANGE 2010-12-13
20090710024 2009-07-10 ASSUMED NAME CORP INITIAL FILING 2009-07-10
080519002572 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060508003388 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040525002528 2004-05-25 BIENNIAL STATEMENT 2004-05-01
030506002918 2003-05-06 BIENNIAL STATEMENT 2002-05-01
681099-4 1968-05-03 CERTIFICATE OF INCORPORATION 1968-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300132578 0214700 1997-02-20 BORDERS BUILDING, VETERANS HIGHWAY, COMMACK, NY, 11725
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-03-25
Case Closed 1997-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-04-21
Abatement Due Date 1997-04-25
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CRUSHING
102877370 0214700 1993-11-03 79 MIDDLEVILLE RD., NORTHPORT, NY, 11768
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-01-03
Case Closed 1996-10-10

Related Activity

Type Referral
Activity Nr 901978452
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B05
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Nr Instances 1
Nr Exposed 3
Gravity 00
106872963 0214700 1991-01-16 BELT DRIVE, CENTRAL ISLIP, NY, 11722
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-06-07
Emphasis L: CONST2
Case Closed 1991-07-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-07-02
Abatement Due Date 1991-07-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 10
Gravity 01
17773904 0215000 1989-07-17 7801 BAY PARKWAY, BROOKLYN, NY, 11214
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-19
Case Closed 1989-10-06

Related Activity

Type Referral
Activity Nr 901098269
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-08-22
Abatement Due Date 1989-08-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-08-22
Abatement Due Date 1989-09-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1989-08-22
Abatement Due Date 1989-09-01
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-08-22
Abatement Due Date 1989-09-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-08-22
Abatement Due Date 1989-09-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-08-22
Abatement Due Date 1989-09-15
Nr Instances 1
Nr Exposed 2
Gravity 01
100487388 0215600 1988-06-24 180-05 HILLSIDE AVENUE, JAMAICA, NY, 11434
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-06-24
Case Closed 1988-07-05
17652306 0215000 1987-09-23 201 11TH AVENUE (BET. 24TH & 25TH STREETS), NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-10-20
Case Closed 1987-10-24

Related Activity

Type Complaint
Activity Nr 71852115
Safety Yes
17650110 0215000 1987-07-15 201 11TH AVENUE (BET. 24TH & 25TH STREETS), NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-07-23
Case Closed 1987-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1987-09-08
Abatement Due Date 1987-09-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
17724204 0214700 1986-06-23 450 POLASKI ROAD, GREENLAWN, NY, 11740
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-25
Case Closed 1986-07-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-06-27
Abatement Due Date 1986-06-30
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-06-27
Abatement Due Date 1986-06-30
Nr Instances 1
Nr Exposed 1
17544826 0215000 1986-03-14 TELEPORT, STATEN ISLAND, NY, 10314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-11
Case Closed 1986-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-04-17
Abatement Due Date 1986-04-25
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
2039261 0215600 1985-07-19 102-20 ATLANTIC AVENUE, OZONE PARK,, NY, 11417
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-07-22
Case Closed 1985-07-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-19
Case Closed 1984-10-24
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-21
Case Closed 1984-05-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-06
Case Closed 1984-05-03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-25
Case Closed 1984-03-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-16
Case Closed 1983-04-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-06-21
Abatement Due Date 1982-06-03
Current Penalty 105.0
Initial Penalty 210.0
Contest Date 1982-07-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1982-06-21
Abatement Due Date 1982-06-03
Contest Date 1982-07-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-06-21
Abatement Due Date 1982-05-25
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1982-07-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1982-06-21
Abatement Due Date 1982-06-03
Contest Date 1982-07-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State