Search icon

A & A ELECTRONIC DIE CO. INC.

Company Details

Name: A & A ELECTRONIC DIE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1984 (41 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 947080
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1490 NORTH CLINTON AVE., BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & A ELECTRONIC DIE CO. INC. DOS Process Agent 1490 NORTH CLINTON AVE., BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
DP-884696 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B147177-4 1984-10-01 CERTIFICATE OF INCORPORATION 1984-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11755543 0215000 1977-04-04 118 WEST 22ND STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-04
Case Closed 1984-03-10
11821030 0215000 1977-03-15 118 WEST 22 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-15
Case Closed 1977-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-04-06
Abatement Due Date 1977-03-24
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 VC
Issuance Date 1977-03-21
Abatement Due Date 1977-03-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-03-21
Abatement Due Date 1977-03-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-03-21
Abatement Due Date 1977-03-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1977-03-21
Abatement Due Date 1977-04-02
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-03-21
Abatement Due Date 1977-03-26
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State