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 |
Name | Role | Address |
---|---|---|
ROBERT R. KELLER | Chief Executive Officer | 43 UNION ST., MANCHESTER, NH, United States, 03103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4105, 43 UNION STREET, MANCHESTER, NH, United States, 03108 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2026656 | 0215600 | 1985-05-02 | 30-20/30 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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