Search icon

AMERICAN APPLICATION SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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 Summary

Date:
2002-07-19
Type:
Planned
Address:
60 NORTH DEBAUN AVENUE, RAMAPO, NY, 10952
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-03-15
Type:
Prog Related
Address:
746 MAMARONECK AVE., MAMARONECK, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-04-15
Type:
Prog Related
Address:
238 SAW MILL RIVER RD., MILLWOOD, NY, 10546
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-06
Type:
Planned
Address:
KISKO AVE & PINE BRIDGE RD, Mount Kisco, NY, 10549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-11-05
Type:
Planned
Address:
60 UNION AVE, New Rochelle, NY, 10801
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State