Name: | AMERICAN ELECTRICAL TESTING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Jul 2017 |
Entity Number: | 3188240 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 708 BLAIR MILL ROAD, WILLOW GROVE, PA, United States, 19090 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES R BLIZARD, JR | Chief Executive Officer | 708 BLAIR MILL ROAD, WILLOW GROVE, PA, United States, 19090 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-27 | 2013-04-19 | Address | 480 NEPONSET ST BUILDING #3, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2009-04-27 | 2017-04-18 | Address | 480 NEPONSET ST BUILDING #3, CANTON, MA, 02021, USA (Type of address: Principal Executive Office) |
2005-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41035 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41034 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170727000083 | 2017-07-27 | CERTIFICATE OF TERMINATION | 2017-07-27 |
170418006321 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
160714000391 | 2016-07-14 | CERTIFICATE OF AMENDMENT | 2016-07-14 |
150420006167 | 2015-04-20 | BIENNIAL STATEMENT | 2015-04-01 |
130419006259 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110526002296 | 2011-05-26 | BIENNIAL STATEMENT | 2011-04-01 |
090427003004 | 2009-04-27 | BIENNIAL STATEMENT | 2009-04-01 |
061215000875 | 2006-12-15 | CERTIFICATE OF AMENDMENT | 2006-12-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314088006 | 0215000 | 2010-01-14 | 33 THOMAS STREET, NEW YORK, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202651774 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-21 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 2010-06-25 |
Final Order | 2011-01-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100335 A01 I |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-21 |
Contest Date | 2010-06-25 |
Final Order | 2011-01-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-21 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 2010-06-25 |
Final Order | 2011-01-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100333 A01 |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-21 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 2010-06-25 |
Final Order | 2011-01-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100333 B02 |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-21 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 2010-06-25 |
Final Order | 2011-01-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State