Search icon

A & A PROVISIONS, INC.

Company Details

Name: A & A PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1970 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 299999
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 655 DEER PARK AVE., BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL SIKOWITZ DOS Process Agent 655 DEER PARK AVE., BABYLON, NY, United States, 11702

Filings

Filing Number Date Filed Type Effective Date
DP-2097552 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C334771-2 2003-08-04 ASSUMED NAME CORP AMENDMENT 2003-08-04
C310248-1 2001-12-18 ASSUMED NAME CORP INITIAL FILING 2001-12-18
876466-5 1970-12-21 CERTIFICATE OF INCORPORATION 1970-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11555463 0214700 1976-08-30 14 CENTRAL AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-30
Case Closed 1976-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-01
Abatement Due Date 1976-09-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-09-01
Abatement Due Date 1976-09-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-09-01
Abatement Due Date 1976-10-06
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-09-01
Abatement Due Date 1976-10-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-01
Abatement Due Date 1976-10-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State