Search icon

ALLERTON IMPORTERS, INC.

Company Details

Name: ALLERTON IMPORTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1955 (69 years ago)
Date of dissolution: 04 Oct 1983
Entity Number: 105896
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 344 E. 72ND ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ROBERT A. PABIAN DOS Process Agent 344 E. 72ND ST, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
C181911-2 1991-10-18 ASSUMED NAME CORP INITIAL FILING 1991-10-18
B026174-4 1983-10-04 CERTIFICATE OF DISSOLUTION 1983-10-04
9175-44 1955-12-15 CERTIFICATE OF INCORPORATION 1955-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11819166 0215000 1975-09-02 521 EAST 72ND STREET, New York -Richmond, NY, 10021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-02
Case Closed 1984-03-10
11737871 0215000 1975-07-16 521 EAST 72ND STREET, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-16
Case Closed 1975-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-07-17
Abatement Due Date 1975-07-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-17
Abatement Due Date 1975-07-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-07-17
Abatement Due Date 1975-07-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-07-17
Abatement Due Date 1975-08-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State