Search icon

AERO CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AERO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 427434
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 5675 THOMPSON RD., CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5675 THOMPSON RD., CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
1977-03-16 2007-03-19 Address 303 PROSPECT AVE., BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140801058 2014-08-01 ASSUMED NAME CORP INITIAL FILING 2014-08-01
DP-2115233 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070319000246 2007-03-19 CERTIFICATE OF CHANGE 2007-03-19
A385558-4 1977-03-16 CERTIFICATE OF INCORPORATION 1977-03-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-07
Type:
Unprog Rel
Address:
1025 DELAVAN AVENUE, BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-10
Type:
Planned
Address:
5950 MAIN STREET, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-12-13
Type:
FollowUp
Address:
N. BAILEY & MEYER ROADS/U.S. POST OFFICE CONSTRUCT, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-08-24
Type:
Unprog Rel
Address:
N. BAILEY & MEYER ROADS/U.S. POST OFFICE CONSTRUCT, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-26
Type:
Planned
Address:
SOUTH PARK AVENUE, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State