Search icon

AIR SYSTEMS SHEET METAL, INC.

Company Details

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

Agent

Name Role Address
THEODORE J. DONOVON,JR. Agent 200 EMERALD DR., LIVERPOOL, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 MITCHELL AVE, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
THEODORE J DONOVAN JR Chief Executive Officer 504 MITCHELL AVE, SYRACUSE, NY, United States, 13208

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114102676 0215800 1994-01-27 V.V.S. BOCES ALT. LEARNING CENTER, VERONA, NY, 13478
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-03
Case Closed 1994-09-20

Violation Items

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
106155229 0215800 1991-04-24 201 S. WARREN STREET, SYRACUSE, NY, 13202
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