Search icon

AMERICAN APPLICATION SYSTEMS, INC.

Company Details

Name: AMERICAN APPLICATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1972 (53 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 267427
ZIP code: 10940
County: Rockland
Place of Formation: New York
Address: ROUTE 17 M, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN APPLICATION SYSTEMS, INC. DOS Process Agent ROUTE 17 M, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1972-08-15 1973-01-16 Address 19 STELING AVE., SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190711077 2019-07-11 ASSUMED NAME CORP INITIAL FILING 2019-07-11
DP-887027 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A42422-2 1973-01-16 CERTIFICATE OF AMENDMENT 1973-01-16
A8974-4 1972-08-15 CERTIFICATE OF INCORPORATION 1972-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304382922 0216000 2002-07-19 60 NORTH DEBAUN AVENUE, RAMAPO, NY, 10952
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-02

Related Activity

Type Complaint
Activity Nr 203594726
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2002-09-23
Abatement Due Date 2002-09-26
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2002-09-23
Abatement Due Date 2002-09-26
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2002-09-23
Abatement Due Date 2002-10-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2002-09-23
Abatement Due Date 2002-10-03
Nr Instances 1
Nr Exposed 3
Gravity 01
302804125 0216000 2000-03-15 746 MAMARONECK AVE., MAMARONECK, NY, 10453
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-03-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 2000-03-22
Abatement Due Date 2000-03-27
Current Penalty 500.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2000-03-22
Abatement Due Date 2000-03-27
Current Penalty 4000.0
Initial Penalty 6000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 2000-03-22
Abatement Due Date 2000-03-27
Nr Instances 1
Nr Exposed 3
Gravity 01
301461885 0216000 1999-04-15 238 SAW MILL RIVER RD., MILLWOOD, NY, 10546
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-04-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-11-09

Related Activity

Type Referral
Activity Nr 202022968
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-04-28
Abatement Due Date 1999-05-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-04-28
Abatement Due Date 1999-05-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1999-04-28
Abatement Due Date 1999-05-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-04-28
Abatement Due Date 1999-05-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
10763415 0213100 1982-05-06 KISKO AVE & PINE BRIDGE RD, Mount Kisco, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-07
Case Closed 1982-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-06-04
Abatement Due Date 1982-05-20
Current Penalty 315.0
Initial Penalty 630.0
Nr Instances 1
12078838 0235500 1981-11-05 60 UNION AVE, New Rochelle, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-06
Case Closed 1982-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E02
Issuance Date 1981-12-02
Abatement Due Date 1981-12-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State