Search icon

ASSOCIATED ENTERPRISES, INC.

Company Details

Name: ASSOCIATED ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1971 (54 years ago)
Entity Number: 312123
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 271 MADISON AVE, 20TH FLR, NEW YORK, NY, United States, 10016
Principal Address: 498 NEPPERHAN AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR PANOFF DOS Process Agent 271 MADISON AVE, 20TH FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOSEPH F GIANNETTINO Chief Executive Officer 498 NEPPERHAN AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1995-02-21 1997-07-14 Address 498 NEPPERHAN AVE, YONKERS, NY, 10701, 6604, USA (Type of address: Principal Executive Office)
1995-02-21 1997-07-14 Address 4 ESTATES DR, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer)
1995-02-21 1997-07-14 Address 271 MADISON AVE, 20TH FL, NEW YORK CITY, NY, 10016, USA (Type of address: Service of Process)
1971-08-03 1971-08-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1971-08-03 1971-08-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1971-07-29 1971-08-03 Shares Share type: PAR VALUE, Number of shares: 21000, Par value: 1
1971-07-29 1995-02-21 Address SAND & BERMAN, 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100603011 2010-06-03 ASSUMED NAME LLC INITIAL FILING 2010-06-03
030812002040 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010713002445 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990831002364 1999-08-31 BIENNIAL STATEMENT 1999-07-01
970714002348 1997-07-14 BIENNIAL STATEMENT 1997-07-01
950221002024 1995-02-21 BIENNIAL STATEMENT 1993-07-01
925186-3 1971-08-03 CERTIFICATE OF AMENDMENT 1971-08-03
924312-6 1971-07-29 CERTIFICATE OF INCORPORATION 1971-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109120071 0216000 1996-03-06 498 NEPPERHAM AVENUE, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-06
Case Closed 1996-04-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1996-04-03
Abatement Due Date 1996-04-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 10
Nr Exposed 10
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1996-04-03
Abatement Due Date 1996-04-20
Nr Instances 10
Nr Exposed 10
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1996-04-03
Abatement Due Date 1996-04-08
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1996-04-03
Abatement Due Date 1996-04-08
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-04-03
Abatement Due Date 1996-04-20
Nr Instances 5
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1996-04-03
Abatement Due Date 1996-04-08
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1996-04-03
Abatement Due Date 1996-04-08
Nr Instances 10
Nr Exposed 10
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-04-03
Abatement Due Date 1996-04-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1996-04-03
Abatement Due Date 1996-04-08
Nr Instances 10
Nr Exposed 10
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 J01 I
Issuance Date 1996-04-03
Abatement Due Date 1996-04-08
Nr Instances 6
Nr Exposed 6
Gravity 00
613828 0213100 1985-04-10 498 NEPPERHAN AVE, YONKERS, NY, 10701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-10
Case Closed 1985-04-10
12080511 0235500 1975-04-30 187 SAW MILL RIVER ROAD, New York -Richmond, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-30
Case Closed 1975-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-05-12
Abatement Due Date 1975-05-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-05-12
Abatement Due Date 1975-05-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-05-12
Abatement Due Date 1975-05-16
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-05-12
Abatement Due Date 1975-05-16
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-05-12
Abatement Due Date 1975-05-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-05-12
Abatement Due Date 1975-05-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State