Search icon

A & R ASSOCIATES, INC.

Company Details

Name: A & R ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2004 (21 years ago)
Date of dissolution: 08 Feb 2012
Entity Number: 3064004
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 32 LIEPER STREET, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 32 LIEPER ST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 LIEPER STREET, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
TEJAS NANAVATI Chief Executive Officer 32 LIEPER ST, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2006-05-24 2008-07-08 Address 32 LIEPER ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120208000574 2012-02-08 CERTIFICATE OF DISSOLUTION 2012-02-08
080708002314 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060524003686 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040720000705 2004-07-20 CERTIFICATE OF AMENDMENT 2004-07-20
040609000437 2004-06-09 CERTIFICATE OF INCORPORATION 2004-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311137202 0214700 2009-03-25 BROADWAY & EAST CARL ST., HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-25
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-04-07
Abatement Due Date 2009-04-13
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-04-07
Abatement Due Date 2009-04-13
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2009-04-07
Abatement Due Date 2009-04-13
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-04-07
Abatement Due Date 2009-04-13
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2009-04-07
Abatement Due Date 2009-04-13
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2009-04-07
Abatement Due Date 2009-04-10
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State