Search icon

"AUTOMATIC" SPRINKLER CORPORATION OF AMERICA

Company Details

Name: "AUTOMATIC" SPRINKLER CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1969 (56 years ago)
Date of dissolution: 01 Feb 1995
Entity Number: 280884
ZIP code: 44094
County: New York
Place of Formation: Ohio
Address: 4420 SHERWIN ROAD, WILLOUGHBY, OH, United States, 44094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4420 SHERWIN ROAD, WILLOUGHBY, OH, United States, 44094

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1969-08-12 1995-02-01 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1969-08-12 1995-02-01 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C289284-2 2000-06-02 ASSUMED NAME CORP INITIAL FILING 2000-06-02
950201000292 1995-02-01 SURRENDER OF AUTHORITY 1995-02-01
818685-2 1970-03-03 CERTIFICATE OF AMENDMENT 1970-03-03
775838-4 1969-08-12 APPLICATION OF AUTHORITY 1969-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107691875 0215800 1989-05-17 HIGHWAY 26 & BEDLAM ROAD, FORT DRUM, NY, 13603
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-29
Case Closed 1989-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-07-28
Abatement Due Date 1989-08-01
Current Penalty 367.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 12
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1989-07-28
Abatement Due Date 1989-08-01
Current Penalty 367.0
Initial Penalty 490.0
Nr Instances 8
Nr Exposed 12
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-07-28
Abatement Due Date 1989-08-01
Current Penalty 367.0
Initial Penalty 490.0
Nr Instances 12
Nr Exposed 12
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260556 B02 I
Issuance Date 1989-07-28
Abatement Due Date 1989-08-01
Current Penalty 367.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
100646736 0213100 1987-07-29 O & R STATION, TOMKINS COVE, NY, 10986
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-07-29
Case Closed 1987-10-27

Related Activity

Type Referral
Activity Nr 900981812
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-08-17
Abatement Due Date 1987-08-20
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1987-08-17
Abatement Due Date 1987-08-20
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
17817776 0213600 1985-09-10 E. C. CORRECTIONAL FACILITY, 11518 WALDEN AVENUE, ALDEN, NY, 14004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-12
Case Closed 1985-10-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-09-19
Abatement Due Date 1985-09-24
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1985-09-19
Abatement Due Date 1985-09-22
Nr Instances 4
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-09-19
Abatement Due Date 1985-09-22
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1985-09-19
Abatement Due Date 1985-09-22
Nr Instances 2
Nr Exposed 3
980961 0213600 1985-03-13 11581 WALDEN AVE, ALDEN, NY, 14004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-13
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-03-20
Abatement Due Date 1985-03-23
Nr Instances 1
Nr Exposed 1
1089374 0215800 1984-09-20 LAKEVIEW DR, DEXTER, NY, 13634
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-20
Case Closed 1984-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-10-03
Abatement Due Date 1984-10-09
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State