Search icon

AMERICAN JAIL EQUIPMENT CORPORATION

Company Details

Name: AMERICAN JAIL EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1984 (41 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 930325
ZIP code: 12202
County: Albany
Place of Formation: New York
Principal Address: PORT OF ALBANY, CHURCH STREET, ALBANY, NY, United States, 12202
Address: PORT OF ALBANY, ALBANY, NY, United States, 12202

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PORT OF ALBANY, ALBANY, NY, United States, 12202

Chief Executive Officer

Name Role Address
ALAN PERLMAN Chief Executive Officer 69 WINDHAM MOUNT VILLAGE, WINDHAM, NY, United States, 12496

History

Start date End date Type Value
1987-09-16 1993-05-12 Address AMERICAN JAIL EQUIPMENT, PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Service of Process)
1984-07-16 1987-09-16 Address 41 MADISON AVE. 34TH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1112007 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
930512002648 1993-05-12 BIENNIAL STATEMENT 1992-07-01
B544801-3 1987-09-16 CERTIFICATE OF AMENDMENT 1987-09-16
B122930-4 1984-07-16 CERTIFICATE OF INCORPORATION 1984-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106893456 0213100 1991-01-24 PORT OF ALBANY, ALBANY, NY, 12202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-01-24
Case Closed 1991-03-26

Related Activity

Type Complaint
Activity Nr 72938574
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1991-02-12
Abatement Due Date 1991-02-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State