Search icon

AETNACRAFT INDUSTRIES INC.

Company Details

Name: AETNACRAFT INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1931 (94 years ago)
Entity Number: 41225
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: HOFFMAN, 1415 KELLUM PLACE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 400

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
WAGER WINICK GINSBERG EHRLICH REICH & DOS Process Agent HOFFMAN, 1415 KELLUM PLACE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1961-11-16 1979-06-18 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 100
1961-11-16 1979-06-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1957-11-18 1979-06-18 Address 570 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1945-11-08 1961-11-16 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 100
1945-11-08 1961-11-16 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
1934-11-07 1957-11-18 Address 449 WEST 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1931-08-20 1945-11-08 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
Z005056-2 1979-06-25 ASSUMED NAME CORP INITIAL FILING 1979-06-25
A586086-4 1979-06-25 CERTIFICATE OF MERGER 1979-07-01
A584323-4 1979-06-18 CERTIFICATE OF AMENDMENT 1979-06-18
729539-3 1969-01-15 CERTIFICATE OF AMENDMENT 1969-01-15
296535 1961-11-16 CERTIFICATE OF AMENDMENT 1961-11-16
162433 1959-05-27 CERTIFICATE OF AMENDMENT 1959-05-27
84874 1957-11-18 CERTIFICATE OF AMENDMENT 1957-11-18
6511-27 1945-11-08 CERTIFICATE OF AMENDMENT 1945-11-08
2-669 1934-11-07 CERTIFICATE OF AMENDMENT 1934-11-07
4074-117 1931-08-20 CERTIFICATE OF INCORPORATION 1931-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11683604 0235300 1977-11-17 69 SECOND AVENUE, New York -Richmond, NY, 11215
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-17
Case Closed 1984-03-10
11656600 0235300 1977-08-15 69 SECOND AVENUE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-16
Case Closed 1977-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-09-09
Abatement Due Date 1977-11-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-09-23
Abatement Due Date 1977-09-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 6
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1977-09-09
Abatement Due Date 1977-09-26
Nr Instances 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1977-09-09
Abatement Due Date 1977-10-26
Nr Instances 1
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1977-09-09
Abatement Due Date 1977-09-26
Nr Instances 4
Citation ID 01002H
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1977-09-09
Abatement Due Date 1977-11-11
Nr Instances 3
Citation ID 01002I
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1977-09-09
Abatement Due Date 1977-09-26
Nr Instances 25
Citation ID 01002J
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1977-09-09
Abatement Due Date 1977-09-26
Nr Instances 25
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-09-09
Abatement Due Date 1977-11-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 C02 III
Issuance Date 1977-09-23
Abatement Due Date 1977-09-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100161 B01 I
Issuance Date 1977-10-12
Abatement Due Date 1977-09-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-09-23
Abatement Due Date 1977-09-26
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 B 037007
Issuance Date 1977-09-23
Abatement Due Date 1977-09-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1977-09-23
Abatement Due Date 1977-09-26
Nr Instances 1
11665825 0235300 1977-06-29 69 SECOND AVENUE, New York -Richmond, NY, 11215
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-06-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320362056
11683265 0235300 1975-10-10 69 SECOND AVENUE, New York -Richmond, NY, 11215
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-10
Case Closed 1984-03-10
11683109 0235300 1975-08-26 69 SECOND AVENUE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-26
Case Closed 1975-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-05
Abatement Due Date 1975-10-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-05
Abatement Due Date 1975-10-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100108 G06 II
Issuance Date 1975-09-05
Abatement Due Date 1975-10-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-09-05
Abatement Due Date 1975-10-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1975-09-05
Abatement Due Date 1975-10-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
11670262 0235300 1975-08-19 69 SECOND AVE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-08-19
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State