Search icon

ALADDIN TOY MOTORS INC.

Company Details

Name: ALADDIN TOY MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1955 (70 years ago)
Entity Number: 103895
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 260 WALLABOUT ST., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALADDIN TOY MFG. CORP. DOS Process Agent 260 WALLABOUT ST., BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
20151103062 2015-11-03 ASSUMED NAME CORP INITIAL FILING 2015-11-03
A243852-2 1975-06-30 CERTIFICATE OF AMENDMENT 1975-06-30
9040-121 1955-06-15 CERTIFICATE OF INCORPORATION 1955-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
997304 0214700 1984-06-13 180 COMMERCE DRIVE, SMITHTOWN, NY, 11787
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-13
Case Closed 1984-06-15
11650694 0235300 1978-09-06 72 BERRY STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-06
Case Closed 1978-10-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1978-09-12
Abatement Due Date 1978-10-06
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1978-09-12
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1978-09-12
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-09-12
Abatement Due Date 1978-09-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-09-12
Abatement Due Date 1978-09-14
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-09-12
Abatement Due Date 1978-09-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-09-12
Abatement Due Date 1978-09-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State