Search icon

AEROTEK, INC.

Company Details

Name: AEROTEK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2021 (3 years ago)
Entity Number: 6331257
ZIP code: 21076
County: Albany
Place of Formation: Maryland
Foreign Legal Name: AEROTEK, INC.
Address: 7301 Parkway Drive, HANOVER, MD, United States, 21076

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 7301 Parkway Drive, HANOVER, MD, United States, 21076

Chief Executive Officer

Name Role Address
THOMAS B KELLY, JR. Chief Executive Officer 7301 PARKWAY DRIVE, HANOVER, MD, United States, 21076

History

Start date End date Type Value
2022-02-16 2023-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-18 2022-02-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114004045 2023-11-14 BIENNIAL STATEMENT 2023-11-01
220216003275 2022-02-16 CERTIFICATE OF AMENDMENT 2022-02-16
211118002585 2021-11-18 APPLICATION OF AUTHORITY 2021-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-23 No data 30 BROAD ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2144693 SL VIO INVOICED 2015-08-04 900 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348009473 0215800 2025-01-21 8278 WILLETT PARKWAY, BALDWINSVILLE, NY, 13027
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2025-01-21

Related Activity

Type Complaint
Activity Nr 2253486
Safety Yes
346249360 0214700 2022-09-27 4 SMITH HAVEN MALL, LAKE GROVE, NY, 11755
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-09-27
Case Closed 2023-03-27

Related Activity

Type Referral
Activity Nr 1950858
Safety Yes
Type Inspection
Activity Nr 1624952
Safety Yes
Type Inspection
Activity Nr 1624926
Safety Yes
Type Inspection
Activity Nr 1624975
Safety Yes
Type Inspection
Activity Nr 1624951
Safety Yes
345323109 0214700 2021-05-19 190 CORBIN AVENUE, BAY SHORE, NY, 11706
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2021-05-19
Case Closed 2021-10-08

Related Activity

Type Referral
Activity Nr 1770258
Safety Yes
Health Yes
Type Inspection
Activity Nr 1519167
Health Yes
344758453 0213600 2020-05-18 6100 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-05-18
Case Closed 2020-09-04

Related Activity

Type Inspection
Activity Nr 1475291
Safety Yes
Type Referral
Activity Nr 1584259
Safety Yes
339633000 0214700 2014-03-13 2001 ORVILLE DRIVE, BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-03-13
Case Closed 2014-04-09

Related Activity

Type Complaint
Activity Nr 876038
Safety Yes
107342073 0213600 1990-07-19 5960 SENECA STREET, ELMA, NY, 14059
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-07-19
Case Closed 1990-07-19
100806538 0213600 1988-02-23 5960 SENECA STREET, ELMA, NY, 14059
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-23
Case Closed 1988-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-02-29
Abatement Due Date 1988-03-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-02-29
Abatement Due Date 1988-03-03
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1988-02-29
Abatement Due Date 1988-03-03
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-02-29
Abatement Due Date 1988-03-03
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-02-29
Abatement Due Date 1988-04-02
Nr Instances 1
Nr Exposed 10

Date of last update: 21 Mar 2025

Sources: New York Secretary of State