Name: | AIR COOLING ENERGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1998 (27 years ago) |
Entity Number: | 2298108 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 3202 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 32-02 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3202 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
LEON ABIRIAN | Chief Executive Officer | 32-02 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-16 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110803000112 | 2011-08-03 | ANNULMENT OF DISSOLUTION | 2011-08-03 |
DP-1815660 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
000918002153 | 2000-09-18 | BIENNIAL STATEMENT | 2000-09-01 |
980916000300 | 1998-09-16 | CERTIFICATE OF INCORPORATION | 1998-09-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312480510 | 0215000 | 2008-07-17 | 462 WEST BROADWAY, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202649372 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2008-07-31 |
Abatement Due Date | 2008-08-10 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-07-31 |
Abatement Due Date | 2008-08-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2008-07-31 |
Abatement Due Date | 2008-08-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-07-31 |
Abatement Due Date | 2008-08-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2008-10-28 |
Abatement Due Date | 2008-11-10 |
Current Penalty | 250.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State