Search icon

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