Search icon

GENERAL AERO PRODUCTS CORP.

Company Details

Name: GENERAL AERO PRODUCTS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1982 (43 years ago)
Date of dissolution: 29 May 1984
Entity Number: 758235
ZIP code: 11726
County: Suffolk
Place of Formation: Pennsylvania
Address: 11 LINCOLN ST, COPIAGE, NY, United States, 11726

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GENERAL AERO PRODUCTS CORP. DOS Process Agent 11 LINCOLN ST, COPIAGE, NY, United States, 11726

Filings

Filing Number Date Filed Type Effective Date
B106051-2 1984-05-29 CERTIFICATE OF TERMINATION 1984-05-29
A851034-4 1982-03-18 APPLICATION OF AUTHORITY 1982-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2023596 0214700 1985-03-18 11 LINCOLN ST, COPIAGUE, NY, 11726
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-03-25
Case Closed 1985-04-08

Related Activity

Type Referral
Activity Nr 900860552
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1985-03-26
Abatement Due Date 1985-04-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-03-26
Abatement Due Date 1985-04-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1985-03-26
Abatement Due Date 1985-04-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
993493 0214700 1985-03-12 11 LINCOLN STREET, COPIAQUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-03-12
Case Closed 1985-04-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-03-18
Abatement Due Date 1985-03-21
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1985-03-18
Abatement Due Date 1985-03-28
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1985-03-18
Abatement Due Date 1985-03-28
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1985-03-18
Abatement Due Date 1985-03-28
Nr Instances 1
Nr Exposed 4
11534435 0214700 1977-06-23 11 LINCOLN STREET, Copiague, NY, 11726
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-23
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320339286
11534369 0214700 1977-05-12 11 LINCOLN STREET, Copiague, NY, 11726
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-13
Case Closed 1977-08-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1977-05-24
Abatement Due Date 1977-06-15
Current Penalty 69.0
Initial Penalty 69.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100309 A 025042
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-05-24
Abatement Due Date 1977-06-15
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005
Issuance Date 1977-05-24
Abatement Due Date 1977-06-15
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-05-24
Abatement Due Date 1977-06-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-05-24
Abatement Due Date 1977-06-15
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-05-24
Abatement Due Date 1977-06-15
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100219 M01 I
Issuance Date 1977-05-24
Abatement Due Date 1977-06-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02013
Citaton Type Other
Standard Cited 19100252 D02 XV
Issuance Date 1977-05-24
Abatement Due Date 1977-06-15
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 1
11528478 0214700 1974-11-11 11 LINCOLN ST, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1974-11-14
Abatement Due Date 1975-01-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-11-14
Abatement Due Date 1974-11-18
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1974-11-14
Abatement Due Date 1975-01-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-11-14
Abatement Due Date 1974-11-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-11-14
Abatement Due Date 1974-11-18
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1974-11-14
Abatement Due Date 1974-11-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-11-14
Abatement Due Date 1975-01-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-11-14
Abatement Due Date 1974-11-18
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-11-14
Abatement Due Date 1975-11-18
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-11-14
Abatement Due Date 1975-01-03
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
11527579 0214700 1974-05-31 11 LINCOLN ST, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-05-31
Case Closed 1984-03-10
11526720 0214700 1974-04-10 11 LINCOLN ST, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-04-11
Abatement Due Date 1974-04-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-04-11
Abatement Due Date 1974-04-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-04-11
Abatement Due Date 1974-05-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-04-11
Abatement Due Date 1974-05-30
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1974-04-11
Abatement Due Date 1974-05-30
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-04-11
Abatement Due Date 1974-05-30
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-04-11
Abatement Due Date 1974-05-30
Nr Instances 7
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1974-04-11
Abatement Due Date 1974-05-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1974-04-11
Abatement Due Date 1974-05-30
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1974-04-11
Abatement Due Date 1974-05-30
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State