Search icon

ADIRONDACK AUTOMATED SYSTEMS, INC.

Company Details

Name: ADIRONDACK AUTOMATED SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1984 (41 years ago)
Date of dissolution: 29 Oct 1990
Entity Number: 941842
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: P.O. BOX 2321, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KROLICK & DEGRAFF DOS Process Agent P.O. BOX 2321, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
1984-09-07 1989-05-08 Address KAFIN, P.C., 11 CHESTER ST. POB 765, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
901023000395 1990-10-23 CERTIFICATE OF MERGER 1990-10-29
C007797-3 1989-05-08 CERTIFICATE OF AMENDMENT 1989-05-08
B384957-4 1986-07-28 CERTIFICATE OF AMENDMENT 1986-07-28
B139529-7 1984-09-07 CERTIFICATE OF INCORPORATION 1984-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106725633 0213100 1992-05-28 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-07-09
Case Closed 1992-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-08-17
Abatement Due Date 1992-09-19
Current Penalty 265.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-08-17
Abatement Due Date 1992-09-04
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 64
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1992-08-17
Abatement Due Date 1992-08-25
Nr Instances 5
Nr Exposed 6
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1992-08-17
Abatement Due Date 1992-09-19
Nr Instances 1
Nr Exposed 64
Gravity 00
107646408 0213100 1989-02-16 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, 12801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-02-16
Case Closed 1989-07-06

Related Activity

Type Complaint
Activity Nr 72536014
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-04-28
Abatement Due Date 1989-07-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1989-04-28
Abatement Due Date 1989-06-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1989-04-28
Abatement Due Date 1989-06-05
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-04-28
Abatement Due Date 1989-07-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-28
Abatement Due Date 1989-05-10
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1989-04-28
Abatement Due Date 1989-05-10
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint
Citation ID 02001C
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1989-04-28
Abatement Due Date 1989-05-10
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State