Name: | AIC FACILITIES MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 2004 (21 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3098663 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 CHELSEA PLACE, GREAT NECK, NY, United States, 11023 |
Principal Address: | 1100 PARK LANE NORTH, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 CHELSEA PLACE, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
MYRON STEMPA | Chief Executive Officer | 1 IPSWICH AVENUE, GREAT NECK, NY, United States, 11021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2150336 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080911002324 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060913002384 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
040903000754 | 2004-09-03 | CERTIFICATE OF INCORPORATION | 2004-09-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311136071 | 0214700 | 2008-12-10 | 106 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 2009-04-16 |
Abatement Due Date | 2009-04-21 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2009-04-16 |
Abatement Due Date | 2009-04-21 |
Current Penalty | 1500.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 A04 |
Issuance Date | 2009-04-16 |
Abatement Due Date | 2009-05-11 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 2009-04-16 |
Abatement Due Date | 2009-06-03 |
Current Penalty | 1500.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2009-04-16 |
Abatement Due Date | 2009-05-11 |
Current Penalty | 1500.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01006A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-04-16 |
Abatement Due Date | 2009-06-03 |
Current Penalty | 1500.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01006B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2009-04-16 |
Abatement Due Date | 2009-06-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01006C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 I |
Issuance Date | 2009-04-16 |
Abatement Due Date | 2009-06-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State