Search icon

A. A. A. SPRINKLER CORP.

Company Details

Name: A. A. A. SPRINKLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1947 (78 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 80061
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 151 DUPONT STREET, PLAINVIEW, NY, United States, 11803
Principal Address: 151 DUPONT STREET, PLAINVEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMINE GEONIE PRESIDENT DOS Process Agent 151 DUPONT STREET, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
CARMINE GEONIE PRESIDENT Chief Executive Officer 151 DUPONT STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1998-04-24 1999-07-23 Address 151 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1949-06-01 1998-04-24 Address 1238 BEDFORD AVE., BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
1947-06-20 1949-06-01 Address 28 HOWARD AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796078 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010724002383 2001-07-24 BIENNIAL STATEMENT 2001-06-01
990723002420 1999-07-23 BIENNIAL STATEMENT 1999-06-01
980424000309 1998-04-24 CERTIFICATE OF CHANGE 1998-04-24
A922926-2 1982-11-23 ASSUMED NAME CORP INITIAL FILING 1982-11-23
8359-136 1952-11-25 CERTIFICATE OF AMENDMENT 1952-11-25
7528-58 1949-06-01 CERTIFICATE OF AMENDMENT 1949-06-01
7039-65 1947-06-20 CERTIFICATE OF INCORPORATION 1947-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11561644 0214700 1981-02-19 109 MAIN STREET, Port Jefferson, NY, 11777
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-24
Case Closed 1981-03-10

Related Activity

Type Referral
Activity Nr 909029324

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-03-03
Abatement Due Date 1981-03-06
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1981-03-03
Abatement Due Date 1981-02-24
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State