Search icon

AIC FACILITIES MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CHELSEA PLACE, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
MYRON STEMPA Chief Executive Officer 1 IPSWICH AVENUE, GREAT NECK, NY, United States, 11021

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311136071 0214700 2008-12-10 106 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2008-12-10
Case Closed 2010-05-04

Violation Items

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