Search icon

AIR-WIZ COMPRESSOR & EQUIPMENT CORP.

Company Details

Name: AIR-WIZ COMPRESSOR & EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1977 (48 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 440578
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 150 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD H AXELROD DOS Process Agent 150 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
20110414013 2011-04-14 ASSUMED NAME LLC INITIAL FILING 2011-04-14
DP-548428 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A413117-4 1977-07-06 CERTIFICATE OF INCORPORATION 1977-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11573961 0214700 1979-01-16 153 VERDI STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-16
Case Closed 1979-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-01-19
Abatement Due Date 1979-01-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-01-19
Abatement Due Date 1979-01-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-01-19
Abatement Due Date 1979-01-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-01-19
Abatement Due Date 1979-02-20
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-01-19
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-01-19
Abatement Due Date 1979-01-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-01-19
Abatement Due Date 1979-01-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-01-19
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-01-19
Abatement Due Date 1979-02-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State