Search icon

COMMODORE AVIATION, INC.

Company Details

Name: COMMODORE AVIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1979 (46 years ago)
Date of dissolution: 19 Mar 1985
Entity Number: 537493
ZIP code: 10178
County: New York
Place of Formation: Delaware
Address: 101 PARK AVE, ATT PHILIP LERNER ESQ, NEW YORK, NY, United States, 10178

DOS Process Agent

Name Role Address
HALE RUSSELL & GRAY DOS Process Agent 101 PARK AVE, ATT PHILIP LERNER ESQ, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
1979-02-07 1985-03-19 Address 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160908037 2016-09-08 ASSUMED NAME CORP INITIAL FILING 2016-09-08
B204888-4 1985-03-19 SURRENDER OF AUTHORITY 1985-03-19
A550451-3 1979-02-07 APPLICATION OF AUTHORITY 1979-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11440302 0214700 1976-01-07 1650 LOCUST AVENUE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-07
Case Closed 1976-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1976-01-08
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State