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 Nr Report ID Date Opened Site Address
11790573 0215000 1975-12-17 BLDG B 480 2ND AVE, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-19
Case Closed 1984-03-10
11531647 0214700 1975-03-24 900 GRAND BLVD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-24
Case Closed 1976-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-26
Abatement Due Date 1975-05-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-26
Abatement Due Date 1975-03-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-03-26
Abatement Due Date 1975-05-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-03-26
Abatement Due Date 1975-05-05
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-03-26
Abatement Due Date 1975-03-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-03-26
Abatement Due Date 1975-05-05
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-03-26
Abatement Due Date 1975-05-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
11565355 0214700 1974-03-20 900 GRAND BLVD, Deer Park, NY, 11803
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-03-20
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B
Issuance Date 1974-04-15
Abatement Due Date 1974-05-15
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
11798303 0215000 1973-08-06 STARRETT CITY, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-08-23
Abatement Due Date 1973-08-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1973-08-23
Abatement Due Date 1973-08-28
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1973-08-15
Nr Instances 1
11640463 0235200 1973-05-25 RUPPERT RENEWAL PROJECT, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-05-25
Case Closed 1976-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-06-12
Abatement Due Date 1973-06-15
Current Penalty 425.0
Initial Penalty 425.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-06-12
Abatement Due Date 1973-06-15
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 7
11524931 0214700 1973-02-22 141 S SERVICE RD, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-02-22
Case Closed 1984-03-10
11524071 0214700 1973-01-03 141 S SERVICE RD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1973-01-09
Abatement Due Date 1973-02-21
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 1973-01-09
Abatement Due Date 1973-02-21
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C04
Issuance Date 1973-01-09
Abatement Due Date 1973-02-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1973-01-09
Abatement Due Date 1973-02-21
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1973-01-09
Abatement Due Date 1973-02-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-01-09
Abatement Due Date 1973-02-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1973-01-09
Abatement Due Date 1973-02-21
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-01-09
Abatement Due Date 1973-02-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-01-09
Abatement Due Date 1973-02-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-01-09
Abatement Due Date 1973-01-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State