Search icon

A. A. BUILDING ERECTORS, INC.

Company Details

Name: A. A. BUILDING ERECTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1984 (40 years ago)
Date of dissolution: 26 Mar 2007
Entity Number: 955881
ZIP code: 03108
County: New York
Place of Formation: New Hampshire
Address: PO BOX 4105, 43 UNION STREET, MANCHESTER, NH, United States, 03108
Principal Address: 43 UNION ST., MANCHESTER, NH, United States, 03103

Chief Executive Officer

Name Role Address
ROBERT R. KELLER Chief Executive Officer 43 UNION ST., MANCHESTER, NH, United States, 03103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4105, 43 UNION STREET, MANCHESTER, NH, United States, 03108

History

Start date End date Type Value
1997-04-28 2007-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-16 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-12-05 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-05-08 1990-12-05 Address SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-11-09 1987-05-08 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070326000956 2007-03-26 SURRENDER OF AUTHORITY 2007-03-26
041228002340 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021031002787 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001114002592 2000-11-14 BIENNIAL STATEMENT 2000-11-01
981117002471 1998-11-17 BIENNIAL STATEMENT 1998-11-01
970428000337 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
961120002023 1996-11-20 BIENNIAL STATEMENT 1996-11-01
950316000718 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16
921208003026 1992-12-08 BIENNIAL STATEMENT 1992-11-01
901205000380 1990-12-05 CERTIFICATE OF CHANGE 1990-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2026656 0215600 1985-05-02 30-20/30 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-05-30
Case Closed 1985-11-20

Related Activity

Type Complaint
Activity Nr 70699863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-07-29
Abatement Due Date 1985-08-01
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-07-29
Abatement Due Date 1985-08-01
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-07-28
Abatement Due Date 1985-08-22
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State