Search icon

ALWINSEAL, INC.

Company Details

Name: ALWINSEAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1956 (69 years ago)
Date of dissolution: 31 May 1985
Entity Number: 108139
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 300 CROSSWAYS DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALWINSEAL, INC. DOS Process Agent 300 CROSSWAYS DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1956-04-25 1969-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-04-25 1969-03-12 Address 66 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B536421-2 1987-08-21 ASSUMED NAME CORP INITIAL FILING 1987-08-21
B232029-3 1985-05-31 CERTIFICATE OF MERGER 1985-05-31
A130939-5 1974-01-24 CERTIFICATE OF AMENDMENT 1974-01-24
742696-5 1969-03-12 CERTIFICATE OF AMENDMENT 1969-03-12
15706 1956-04-25 CERTIFICATE OF INCORPORATION 1956-04-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-12-17
Type:
Planned
Address:
BLDG B 480 2ND AVE, New York -Richmond, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-24
Type:
Planned
Address:
900 GRAND BLVD, Deer Park, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-03-20
Type:
FollowUp
Address:
900 GRAND BLVD, Deer Park, NY, 11803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-08-06
Type:
Planned
Address:
STARRETT CITY, New York -Richmond, NY, 11207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-05-25
Type:
Planned
Address:
RUPPERT RENEWAL PROJECT, New York -Richmond, NY, 10028
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State