Name: | AIR SYSTEMS SHEET METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1984 (41 years ago) |
Date of dissolution: | 12 Sep 2005 |
Entity Number: | 931025 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 504 MITCHELL AVE, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE J. DONOVON,JR. | Agent | 200 EMERALD DR., LIVERPOOL, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 504 MITCHELL AVE, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
THEODORE J DONOVAN JR | Chief Executive Officer | 504 MITCHELL AVE, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 1998-06-26 | Address | 504 MITCHELL AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1998-06-26 | Address | 504 MITCHELL AVE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1993-02-24 | 1998-06-26 | Address | 504 MITCHELL AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1985-04-23 | 1993-02-24 | Address | 200 EMERALD DR., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1984-07-18 | 1985-04-23 | Address | 203 EMERALD DR, LIVERPOOL, NY, USA (Type of address: Registered Agent) |
1984-07-18 | 1985-04-23 | Address | 203 EMERALD DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050912000182 | 2005-09-12 | CERTIFICATE OF DISSOLUTION | 2005-09-12 |
020718002066 | 2002-07-18 | BIENNIAL STATEMENT | 2002-07-01 |
000919002521 | 2000-09-19 | BIENNIAL STATEMENT | 2000-07-01 |
980626002208 | 1998-06-26 | BIENNIAL STATEMENT | 1998-07-01 |
930901002262 | 1993-09-01 | BIENNIAL STATEMENT | 1993-07-01 |
930224002600 | 1993-02-24 | BIENNIAL STATEMENT | 1992-07-01 |
B218307-3 | 1985-04-23 | CERTIFICATE OF AMENDMENT | 1985-04-23 |
B123994-5 | 1984-07-18 | CERTIFICATE OF INCORPORATION | 1984-07-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114102676 | 0215800 | 1994-01-27 | V.V.S. BOCES ALT. LEARNING CENTER, VERONA, NY, 13478 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1994-02-25 |
Abatement Due Date | 1994-03-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-04-24 |
Case Closed | 1991-06-17 |
Related Activity
Type | Referral |
Activity Nr | 901212423 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-05-19 |
Current Penalty | 300.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260104 A |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-05-18 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-06-17 |
Current Penalty | 240.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State