Search icon

AMERICAN ELECTRICAL TESTING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES R BLIZARD, JR Chief Executive Officer 708 BLAIR MILL ROAD, WILLOW GROVE, PA, United States, 19090

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314088006 0215000 2010-01-14 33 THOMAS STREET, NEW YORK, NY, 10007
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-01-14
Emphasis S: ELECTRICAL
Case Closed 2011-02-22

Related Activity

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