Search icon

AIR COOLING ENERGY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3202 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
LEON ABIRIAN Chief Executive Officer 32-02 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312480510 0215000 2008-07-17 462 WEST BROADWAY, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-07-17
Emphasis L: FALL
Case Closed 2009-02-03

Related Activity

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