Search icon

ARMSTRONG AUTO RADIATOR, INC.

Company Details

Name: ARMSTRONG AUTO RADIATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1982 (42 years ago)
Entity Number: 801754
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 4467 AMBOY RD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARMSTRONG AUTO RADIATOR INC. 401(K) PROFIT SHARING PLAN 2012 133139898 2013-08-20 ARMSTRONG AUTO RADIATOR INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 811110
Sponsor’s telephone number 7183568000
Plan sponsor’s address 4467 AMBOY ROAD, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2013-08-19
Name of individual signing MICHELE FORTUNATO
ARMSTRONG AUTO RADIATOR INC. 401(K) PROFIT SHARING PLAN 2011 133139898 2012-03-30 ARMSTRONG AUTO RADIATOR INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 811110
Sponsor’s telephone number 7183568000
Plan sponsor’s address 4467 AMBOY ROAD, STATEN ISLAND, NY, 10312

Plan administrator’s name and address

Administrator’s EIN 133139898
Plan administrator’s name ARMSTRONG AUTO RADIATOR INC.
Plan administrator’s address 4467 AMBOY ROAD, STATEN ISLAND, NY, 10312
Administrator’s telephone number 7183568000

Signature of

Role Plan administrator
Date 2012-03-30
Name of individual signing MICHELE FORTUNATO
ARMSTRONG AUTO RADIATOR INC. 401(K) PROFIT SHARING PLAN 2010 133139898 2011-03-16 ARMSTRONG AUTO RADIATOR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 811110
Sponsor’s telephone number 7183568000
Plan sponsor’s address 4467 AMBOY ROAD, STATEN ISLAND, NY, 10312

Plan administrator’s name and address

Administrator’s EIN 133139898
Plan administrator’s name ARMSTRONG AUTO RADIATOR
Plan administrator’s address 4467 AMBOY ROAD, STATEN ISLAND, NY, 10312
Administrator’s telephone number 7183568000

Signature of

Role Plan administrator
Date 2011-03-16
Name of individual signing MICHELE FORTUNATO
ARMSTRONG AUTO RADIATOR 401(K) PROFIT SHARING PLAN 2009 133139898 2010-08-10 ARMSTRONG AUTO RADIATOR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 811110
Sponsor’s telephone number 7183568000
Plan sponsor’s address 4467 AMBOY ROAD, STATEN ISLAND, NY, 10312

Plan administrator’s name and address

Administrator’s EIN 133139898
Plan administrator’s name ARMSTRONG AUTO RADIATOR
Plan administrator’s address 4467 AMBOY ROAD, STATEN ISLAND, NY, 10312
Administrator’s telephone number 7183568000

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing MICHELE FORTUNATO

Chief Executive Officer

Name Role Address
MICHELE FORTONATO Chief Executive Officer 4467 AMBOY RD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4467 AMBOY RD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
1983-02-03 2014-10-07 Address 4295 AMBOY RD., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
1982-10-29 1983-02-03 Address 4295 ARMSTRONG AVE., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141007002026 2014-10-07 BIENNIAL STATEMENT 2014-10-01
020724000029 2002-07-24 ANNULMENT OF DISSOLUTION 2002-07-24
DP-888172 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A947726-2 1983-02-03 CERTIFICATE OF AMENDMENT 1983-02-03
A916091-4 1982-10-29 CERTIFICATE OF INCORPORATION 1982-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17651340 0215000 1987-08-13 4295 AMBOY ROAD, STATEN ISLAND, NY, 10312
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1988-01-20
Case Closed 1988-01-30

Related Activity

Type Referral
Activity Nr 901099234
Health Yes
100619915 0215000 1987-03-17 4295 AMBOY RD., STATEN ISLAND, NY, 10312
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1987-05-27
Case Closed 1987-12-05

Related Activity

Type Referral
Activity Nr 901098723
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1987-06-18
Abatement Due Date 1987-07-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1987-06-18
Abatement Due Date 1987-07-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 1987-06-18
Abatement Due Date 1987-07-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A01
Issuance Date 1987-06-18
Abatement Due Date 1987-06-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-06-18
Abatement Due Date 1987-07-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-06-18
Abatement Due Date 1987-07-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-06-18
Abatement Due Date 1987-07-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02005
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1987-06-18
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 02006A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1987-06-18
Abatement Due Date 1987-07-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02006B
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1987-06-18
Abatement Due Date 1987-07-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Date of last update: 17 Mar 2025

Sources: New York Secretary of State