Search icon

AAR ENGINE COMPONENT SERVICES, INC.

Headquarter

Company Details

Name: AAR ENGINE COMPONENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1980 (45 years ago)
Date of dissolution: 03 May 1993
Entity Number: 629428
ZIP code: 60007
County: Oneida
Place of Formation: New York
Address: 1111 NICHOLAS BOULEVARD, ELK GROVE VILLAGE, IL, United States, 60007
Principal Address: 1 W. FRANKFORT INDUSTRIAL, PARK DRIVE, FRANKFORT, NY, United States, 13340

Links between entities

Type Company Name Company Number State
Headquarter of AAR ENGINE COMPONENT SERVICES, INC., CONNECTICUT 0240775 CONNECTICUT

DOS Process Agent

Name Role Address
HOWARD A. PULSIFER DOS Process Agent 1111 NICHOLAS BOULEVARD, ELK GROVE VILLAGE, IL, United States, 60007

Chief Executive Officer

Name Role Address
DAVID P. STORCH Chief Executive Officer 1111 NICHOLAS BOULEVARD, ELK GROVE VILLAGE, IL, United States, 60007

History

Start date End date Type Value
1989-05-25 1992-12-07 Address 1111 NICHOLAS BLVD., ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Service of Process)
1984-08-01 1989-05-25 Name AAR CIRCAMET COATING TECHNOLOGY, INC.
1980-05-23 1984-08-01 Name CIRCAMET COATING TECHNOLOGY, INC.
1980-05-23 1989-05-25 Address GARDEN ST, P.O. OX 56, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930503000549 1993-05-03 CERTIFICATE OF MERGER 1993-05-03
921207003037 1992-12-07 BIENNIAL STATEMENT 1992-05-01
C015462-3 1989-05-25 CERTIFICATE OF AMENDMENT 1989-05-25
B128531-3 1984-08-01 CERTIFICATE OF AMENDMENT 1984-08-01
A670922-5 1980-05-23 CERTIFICATE OF INCORPORATION 1980-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101545465 0215800 1997-05-01 1 W. FRANKFORT INDUSTRIAL PARK DRIVE, FRANKFORT, NY, 13340
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-05-01
Case Closed 1997-06-03

Related Activity

Type Complaint
Activity Nr 200868537
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1997-05-16
Abatement Due Date 1997-05-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
18154542 0215800 1994-06-16 1 W. FRANKFORT INDUSTRIAL PARK DRIVE, FRANKFORT, NY, 13340
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-06-21
Case Closed 1994-09-15

Related Activity

Type Referral
Activity Nr 901467944
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1994-07-28
Abatement Due Date 1994-08-30
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-07-28
Abatement Due Date 1994-09-09
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 9
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-07-28
Abatement Due Date 1994-08-30
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-07-28
Abatement Due Date 1994-08-30
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1994-07-28
Abatement Due Date 1994-08-30
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 11
Nr Exposed 4
Gravity 03
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100107 C04
Issuance Date 1994-07-28
Abatement Due Date 1994-08-30
Current Penalty 6250.0
Initial Penalty 12500.0
Nr Instances 7
Nr Exposed 1
Gravity 03
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19100107 D05
Issuance Date 1994-07-28
Abatement Due Date 1994-08-30
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100253 B02 II
Issuance Date 1994-07-28
Abatement Due Date 1994-08-30
Current Penalty 5000.0
Initial Penalty 10000.0
Nr Instances 13
Nr Exposed 4
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1994-07-28
Abatement Due Date 1994-08-30
Nr Instances 1
Nr Exposed 1
Gravity 01
2117125 0215800 1994-02-02 1 W. FRANKFORT INDUSTRIAL PARK DRIVE, FRANKFORT, NY, 13340
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-04-29
Case Closed 1994-11-03

Related Activity

Type Complaint
Activity Nr 72068083
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1994-07-28
Abatement Due Date 1994-08-02
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1994-07-28
Abatement Due Date 1994-08-02
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1994-07-28
Abatement Due Date 1994-08-02
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1994-07-28
Abatement Due Date 1994-08-04
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 12
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1994-07-28
Abatement Due Date 1994-08-02
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1994-07-28
Abatement Due Date 1994-08-02
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100244 B
Issuance Date 1994-07-28
Abatement Due Date 1994-08-02
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1994-07-28
Abatement Due Date 1994-08-02
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-07-28
Abatement Due Date 1994-08-22
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1994-07-28
Abatement Due Date 1994-08-30
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 4
Nr Exposed 18
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100095 C01
Issuance Date 1994-07-28
Abatement Due Date 1994-08-15
Current Penalty 6250.0
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100134 B05
Issuance Date 1994-07-28
Abatement Due Date 1994-08-05
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Repeat
Standard Cited 19100147 C04 II
Issuance Date 1994-07-28
Abatement Due Date 1994-09-09
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1994-07-28
Abatement Due Date 1994-08-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1994-07-28
Abatement Due Date 1994-08-15
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State