Search icon

AERO INDUSTRIES, INC.

Company Details

Name: AERO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1973 (52 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 264216
County: Chautauqua
Place of Formation: New York
Address: R.D. #1, MAYVILLE, NY, United States

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
AERO INDUSTRIES, INC. DOS Process Agent R.D. #1, MAYVILLE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C273991-2 1999-05-14 ASSUMED NAME CORP INITIAL FILING 1999-05-14
DP-1259353 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A80137-6 1973-06-20 CERTIFICATE OF INCORPORATION 1973-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106880685 0213600 1992-01-22 PLANK ROAD, MAYVILLE, NY, 14757
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1992-01-22
Case Closed 1992-01-22

Related Activity

Type Complaint
Activity Nr 73064610
Health Yes
100650373 0213600 1988-07-12 PLANK ROAD, MAYVILLE, NY, 14757
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-14
Case Closed 1988-09-09

Related Activity

Type Complaint
Activity Nr 71859961
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1988-08-03
Abatement Due Date 1988-08-06
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1988-08-03
Abatement Due Date 1988-08-06
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100094 D12 I
Issuance Date 1988-08-03
Abatement Due Date 1988-09-13
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100094 D12 IV
Issuance Date 1988-08-03
Abatement Due Date 1988-09-13
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1988-08-03
Abatement Due Date 1988-08-12
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 E02 IC
Issuance Date 1988-08-03
Abatement Due Date 1988-08-11
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
800409 0213600 1985-03-14 PLANK RD, HARTFIELD, NY, 14757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-15
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-03-22
Abatement Due Date 1985-04-25
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 5
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1985-03-22
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1985-03-22
Abatement Due Date 1985-04-25
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-03-22
Abatement Due Date 1985-04-16
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1985-03-22
Abatement Due Date 1985-04-02
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1985-03-22
Abatement Due Date 1985-04-02
Nr Instances 1
Nr Exposed 1
10813129 0213600 1981-12-15 MAYVILLE HARTFIELD ROAD, Mayville, NY, 14757
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-15
Case Closed 1981-12-15
10786986 0213600 1976-08-23 PLANK ROAD, Mayville, NY, 14757
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-23
Case Closed 1984-03-10
10786879 0213600 1976-07-13 PLANK ROAD, Mayville, NY, 14757
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-07-13
Case Closed 1976-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-07-30
Abatement Due Date 1976-08-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1976-07-30
Abatement Due Date 1976-08-17
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-07-30
Abatement Due Date 1976-08-02
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-30
Abatement Due Date 1976-08-02
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-30
Abatement Due Date 1976-08-17
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1976-07-30
Abatement Due Date 1976-08-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-07-30
Abatement Due Date 1976-08-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-07-30
Abatement Due Date 1976-08-17
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-30
Abatement Due Date 1976-08-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-07-30
Abatement Due Date 1976-08-31
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-07-30
Abatement Due Date 1976-08-31
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 6
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State