Name: | AMERICAN COMPRESSED GASES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1968 (57 years ago) |
Entity Number: | 223232 |
ZIP code: | 07675 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 189 CENTRAL AVENUE, OLD TAPPAN, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
KEITH RAMSDELL | Chief Executive Officer | 189 CENTRAL AVE, OLD TAPPAN, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
AMERICAN COMPRESSED GASES INC. | DOS Process Agent | 189 CENTRAL AVENUE, OLD TAPPAN, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 189 CENTRAL AVE, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer) |
2020-08-13 | 2024-05-01 | Address | 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 07675, USA (Type of address: Service of Process) |
2016-08-25 | 2020-08-13 | Address | 616 IDAHO STREET, SALEM, VA, 24153, USA (Type of address: Service of Process) |
2016-08-25 | 2024-05-01 | Address | 189 CENTRAL AVE, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer) |
2000-05-16 | 2016-08-25 | Address | 189 CENTRAL AVE, OLD TAPPAN, NJ, 07675, 0715, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2000-05-16 | Address | 7 FRASCO LANE, NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2016-08-25 | Address | 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 07675, 0715, USA (Type of address: Service of Process) |
1988-08-08 | 1993-03-25 | Address | 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 07675, USA (Type of address: Service of Process) |
1968-05-13 | 1988-08-08 | Address | 421E. 75TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501036823 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220623000931 | 2022-06-23 | BIENNIAL STATEMENT | 2022-05-01 |
200813060446 | 2020-08-13 | BIENNIAL STATEMENT | 2020-05-01 |
160825006065 | 2016-08-25 | BIENNIAL STATEMENT | 2016-05-01 |
160330006043 | 2016-03-30 | BIENNIAL STATEMENT | 2014-05-01 |
120730002168 | 2012-07-30 | BIENNIAL STATEMENT | 2012-05-01 |
100623002801 | 2010-06-23 | BIENNIAL STATEMENT | 2010-05-01 |
080618002470 | 2008-06-18 | BIENNIAL STATEMENT | 2008-05-01 |
060518002241 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
20050506031 | 2005-05-06 | ASSUMED NAME CORP INITIAL FILING | 2005-05-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11785706 | 0215000 | 1976-06-01 | 421 EAST 75TH STREET, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030016 B |
Issuance Date | 1976-06-18 |
Abatement Due Date | 1976-06-28 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1976-04-21 |
Case Closed | 1976-07-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C |
Issuance Date | 1976-04-23 |
Abatement Due Date | 1976-04-29 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
FTA Issuance Date | 1976-04-29 |
FTA Current Penalty | 340.0 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1976-04-23 |
Abatement Due Date | 1976-04-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100102 A |
Issuance Date | 1976-04-23 |
Abatement Due Date | 1976-04-29 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-03-04 |
Case Closed | 1976-03-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A02 |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-19 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IV |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-19 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State