Search icon

ABATEMENT INTERNATIONAL/ADVATEX ASSOCIATES, INC.

Company Details

Name: ABATEMENT INTERNATIONAL/ADVATEX ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1984 (41 years ago)
Date of dissolution: 11 Mar 2021
Entity Number: 928761
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4332 BULLARD AVE, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4332 BULLARD AVE, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
BILL MCKENZIE Chief Executive Officer 82 BEACON HILL LANE, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
1995-07-26 1996-07-17 Address 666 SECOR RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1995-07-26 1996-07-17 Address 4332 BULLARD AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1995-07-26 1996-07-17 Address 4332 BULLARD AVE, BRONX, NY, 10466, USA (Type of address: Service of Process)
1984-07-09 1995-07-26 Address 2024 HATEHT AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311000748 2021-03-11 CERTIFICATE OF DISSOLUTION 2021-03-11
020717002044 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000807002181 2000-08-07 BIENNIAL STATEMENT 2000-07-01
980626002027 1998-06-26 BIENNIAL STATEMENT 1998-07-01
960717002195 1996-07-17 BIENNIAL STATEMENT 1996-07-01
950726002105 1995-07-26 BIENNIAL STATEMENT 1993-07-01
930727000142 1993-07-27 CERTIFICATE OF AMENDMENT 1993-07-27
B120498-4 1984-07-09 CERTIFICATE OF INCORPORATION 1984-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300617719 0215000 1998-05-27 99 JOHN STREET, NEW YORK, NY, 10038
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1998-07-15
Case Closed 1998-08-26

Related Activity

Type Complaint
Activity Nr 200841872
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 F02 II
Issuance Date 1998-07-15
Abatement Due Date 1998-08-18
Current Penalty 1375.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 H02 IV
Issuance Date 1998-07-15
Abatement Due Date 1998-08-18
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 H04 II
Issuance Date 1998-07-15
Abatement Due Date 1998-08-18
Current Penalty 756.25
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19261101 M02 II
Issuance Date 1998-07-15
Abatement Due Date 1998-08-18
Current Penalty 302.5
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02002A
Citaton Type Other
Standard Cited 19261101 N02 IIE
Issuance Date 1998-07-15
Abatement Due Date 1998-08-18
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19261101 N02 IIF
Issuance Date 1998-07-15
Abatement Due Date 1998-08-18
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State