Search icon

AVITECH, INC.

Company Details

Name: AVITECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1971 (54 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 304110
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 211 PURCHASE ST., RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD BARBER Agent 211 PURCHASE ST., RYE, NY, 10580

DOS Process Agent

Name Role Address
RICHARD BARBER DOS Process Agent 211 PURCHASE ST., RYE, NY, United States, 10580

Filings

Filing Number Date Filed Type Effective Date
20170322026 2017-03-22 ASSUMED NAME CORP AMENDMENT 2017-03-22
20120905034 2012-09-05 ASSUMED NAME CORP AMENDMENT 2012-09-05
20111004033 2011-10-04 ASSUMED NAME CORP INITIAL FILING 2011-10-04
DP-598056 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
893394-4 1971-03-10 CERTIFICATE OF INCORPORATION 1971-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12099537 0235500 1981-10-02 2 HIGHLAND AVE, Port Chester, NY, 10573
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-10-06
Case Closed 1982-08-05

Related Activity

Type Complaint
Activity Nr 320455413

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1981-10-30
Abatement Due Date 1981-11-06
Current Penalty 100.0
Initial Penalty 490.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C08
Issuance Date 1981-10-27
Abatement Due Date 1981-10-30
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 F01
Issuance Date 1981-10-30
Abatement Due Date 1981-11-06
Current Penalty 150.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100252 A02000IVC
Issuance Date 1981-10-27
Abatement Due Date 1981-10-30
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E0400III
Issuance Date 1981-10-27
Abatement Due Date 1981-10-30
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State