Search icon

AIR TITE MANUFACTURING INC.

Company Details

Name: AIR TITE MANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 462541
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 59 CATHAY RD., EAST ROCKAWAY, NY, United States, 11518
Principal Address: 3640 WEST OCEANSIDE ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIR TITE MANUFACTURING INC. DOS Process Agent 59 CATHAY RD., EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
ROBERT FREEDMAN Chief Executive Officer 3640 WEST OCEANSIDE ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1985-03-07 1986-06-10 Address 166 SOUTH BRUSH DR., VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1978-08-23 1985-03-07 Address 240 NORTH GROVE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120801030 2012-08-01 ASSUMED NAME CORP INITIAL FILING 2012-08-01
DP-2098912 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000055001499 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930525002179 1993-05-25 BIENNIAL STATEMENT 1992-08-01
B368102-3 1986-06-10 CERTIFICATE OF AMENDMENT 1986-06-10
B200467-2 1985-03-07 CERTIFICATE OF AMENDMENT 1985-03-07
A510772-4 1978-08-23 CERTIFICATE OF INCORPORATION 1978-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311139224 0214700 2009-10-14 724 PARK PLACE, LONG BEACH, NY, 11561
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2009-10-14
Emphasis L: HHHT50
Case Closed 2009-11-04
109044768 0214700 1994-04-07 724 PARK PLACE, LONG BEACH, NY, 11561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-07
Case Closed 1995-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1994-05-06
Abatement Due Date 1994-05-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-05-06
Abatement Due Date 1994-06-02
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1994-05-06
Abatement Due Date 1994-06-02
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1994-05-06
Abatement Due Date 1994-06-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1994-05-06
Abatement Due Date 1994-06-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1994-05-06
Abatement Due Date 1994-06-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1994-05-06
Abatement Due Date 1994-06-02
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-05-06
Abatement Due Date 1994-06-23
Nr Instances 5
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-05-06
Abatement Due Date 1994-06-02
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-05-06
Abatement Due Date 1994-06-23
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-05-06
Abatement Due Date 1994-06-23
Nr Instances 1
Nr Exposed 10
Gravity 00
106824899 0215600 1988-07-06 109-35 178TH STREET, ST. ALBANS, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-07
Case Closed 1989-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B01
Issuance Date 1988-07-29
Abatement Due Date 1988-08-08
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1988-07-29
Abatement Due Date 1988-08-11
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1988-07-29
Abatement Due Date 1988-08-11
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B08 II
Issuance Date 1988-07-29
Abatement Due Date 1988-08-05
Current Penalty 200.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1988-07-29
Abatement Due Date 1988-08-11
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-07-29
Abatement Due Date 1988-08-11
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 15
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-07-29
Abatement Due Date 1988-08-11
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 15
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-07-29
Abatement Due Date 1988-08-11
Nr Instances 5
Nr Exposed 102

Date of last update: 01 Mar 2025

Sources: New York Secretary of State