Search icon

BRANDT-AIRFLEX CORP.

Branch

Company Details

Name: BRANDT-AIRFLEX CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1977 (48 years ago)
Date of dissolution: 25 Apr 2012
Branch of: BRANDT-AIRFLEX CORP., Illinois (Company Number CORP_28937041)
Entity Number: 434123
ZIP code: 11530
County: Nassau
Place of Formation: Illinois
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
%HEIKO & BUSH DOS Process Agent 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-2138378 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
20100503056 2010-05-03 ASSUMED NAME LLC INITIAL FILING 2010-05-03
A399537-4 1977-05-11 APPLICATION OF AUTHORITY 1977-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17881095 0215000 1987-12-23 201 11TH AVENUE, NEW YORK, NY, 10001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-12-31
Case Closed 1988-01-27

Related Activity

Type Inspection
Activity Nr 17652231
17652231 0215000 1987-09-23 201 11TH AVENUE, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-10-14
Case Closed 1991-04-24

Related Activity

Type Complaint
Activity Nr 71852115
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 10
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-10-26
Abatement Due Date 1987-11-06
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Citation ID 01007
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Nr Instances 1
Nr Exposed 1
100834894 0215600 1987-09-10 BEN S. ROSENTHAL LIBRARY - QUEENS COLLEGE, FLUSHING, NY, 11367
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-09-10
Case Closed 1988-02-29

Related Activity

Type Referral
Activity Nr 900836248
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-10-21
Abatement Due Date 1987-10-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
104042 0214700 1984-02-14 937 CONKLIN ST, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-15
Case Closed 1984-05-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Nr Instances 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100213 A11
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Nr Instances 1
11824901 0215000 1982-03-26 85 BROAD STREET, New York -Richmond, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-04
Case Closed 1982-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9204087 Other Contract Actions 1992-08-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1992-08-26
Termination Date 1996-11-12
Pretrial Conference Date 1996-10-11
Section 1332

Parties

Name BRANDT-AIRFLEX CORP.
Role Plaintiff
Name LIVERS BRONZE CO INC
Role Defendant
8604749 Other Statutory Actions 1986-06-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-06-17
Termination Date 1989-06-30

Parties

Name GANY
Role Plaintiff
Name BRANDT-AIRFLEX CORP.
Role Defendant
9202679 Employee Retirement Income Security Act (ERISA) 1992-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 9
Filing Date 1992-06-08
Termination Date 1992-09-16
Section 1145

Parties

Name LOCAL 282 WELFARE,
Role Plaintiff
Name BRANDT-AIRFLEX CORP.
Role Defendant
8703271 Labor Management Relations Act 1987-09-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-09-22
Termination Date 1987-11-24
Section 185

Parties

Name L.U. 28, SHEET M WORKER
Role Plaintiff
Name BRANDT-AIRFLEX CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State