Search icon

AMERICAN COMPRESSED GASES INC.

Company Details

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

Chief Executive Officer

Name Role Address
KEITH RAMSDELL Chief Executive Officer 189 CENTRAL AVE, OLD TAPPAN, NJ, United States, 07675

DOS Process Agent

Name Role Address
AMERICAN COMPRESSED GASES INC. DOS Process Agent 189 CENTRAL AVENUE, OLD TAPPAN, NJ, United States, 07675

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11785706 0215000 1976-06-01 421 EAST 75TH STREET, NY, 10021
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-06-01
Case Closed 1976-07-23

Violation Items

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
11775970 0215000 1976-04-21 421 EAST 75TH STREET, New York -Richmond, NY, 10021
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
11791027 0215000 1976-03-04 421 EAST 75TH ST, New York -Richmond, NY, 10021
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