-
Home Page
›
-
Counties
›
-
Albany
›
-
10019
›
-
AENCO, INC.
Company Details
Name: |
AENCO, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Jun 1980 (45 years ago)
|
Date of dissolution: |
10 Nov 1988 |
Entity Number: |
630824 |
ZIP code: |
10019
|
County: |
Albany |
Place of Formation: |
Delaware |
Address: |
1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
CT CORPORATION SYSTEM
|
DOS Process Agent
|
1633 BROADWAY, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1980-06-02
|
1985-12-12
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1980-06-02
|
1985-12-12
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B705526-2
|
1988-11-10
|
CERTIFICATE OF TERMINATION
|
1988-11-10
|
B299231-2
|
1985-12-12
|
CERTIFICATE OF AMENDMENT
|
1985-12-12
|
A672686-4
|
1980-06-02
|
APPLICATION OF AUTHORITY
|
1980-06-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10743672
|
0213100
|
1982-03-11
|
RAPP ROAD, Albany, NY, 12205
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1982-03-11
|
Case Closed |
1982-04-09
|
Related Activity
Type |
Complaint |
Activity Nr |
320185374 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100212 A01 |
Issuance Date |
1982-03-17 |
Abatement Due Date |
1982-04-01 |
Current Penalty |
90.0 |
Initial Penalty |
90.0 |
Nr Instances |
2 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100037 F06 |
Issuance Date |
1982-03-17 |
Abatement Due Date |
1982-04-01 |
Nr Instances |
1 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100037 Q01 |
Issuance Date |
1982-03-17 |
Abatement Due Date |
1982-04-01 |
Nr Instances |
1 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State