Search icon

APOLLO LIGHTING FIXTURE CO., INC.

Company Details

Name: APOLLO LIGHTING FIXTURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2001 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2709576
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 212 SOUTH 12TH AVENUE, MT. VERNON, NY, United States, 10550
Principal Address: 212 SOUTH 12TH AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 SOUTH 12TH AVENUE, MT. VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
ANN SACCHETTI Chief Executive Officer 212 SOUTH 12TH AVENUE, MOUNT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
DP-1846825 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
031125002270 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011219000472 2001-12-19 CERTIFICATE OF AMENDMENT 2001-12-19
011217000459 2001-12-17 CERTIFICATE OF INCORPORATION 2001-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12070199 0235500 1976-05-24 212 SOUTH TWELFTH AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-24
Case Closed 1976-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-06-25
Abatement Due Date 1976-06-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-06-25
Abatement Due Date 1976-06-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State