-
Home Page
›
-
Counties
›
-
Kings
›
-
11234
›
-
ALIGN DESIGN, INC.
Company Details
Name: |
ALIGN DESIGN, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Jul 1986 (39 years ago)
|
Date of dissolution: |
29 Dec 1999 |
Entity Number: |
1094796 |
ZIP code: |
11234
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
5608 AVE H, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MARK GRUBER
|
DOS Process Agent
|
5608 AVE H, BROOKLYN, NY, United States, 11234
|
Chief Executive Officer
Name |
Role |
Address |
MARK GRUBER
|
Chief Executive Officer
|
5608 AVE H, BROOKLYN, NY, United States, 11234
|
History
Start date |
End date |
Type |
Value |
1986-07-01
|
1995-08-17
|
Address
|
50 COURT ST., SUITE 1110, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1416358
|
1999-12-29
|
DISSOLUTION BY PROCLAMATION
|
1999-12-29
|
950817002039
|
1995-08-17
|
BIENNIAL STATEMENT
|
1993-07-01
|
B495533-3
|
1987-05-12
|
CERTIFICATE OF AMENDMENT
|
1987-05-12
|
B376241-3
|
1986-07-01
|
CERTIFICATE OF INCORPORATION
|
1986-07-01
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
107197485
|
0215000
|
1993-09-08
|
152 FRANKLIN STREET, NEW YORK, NY, 10012
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1993-09-09
|
Emphasis |
L: GUTREH
|
Case Closed |
1994-03-18
|
Related Activity
Type |
Referral |
Activity Nr |
901189407 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260059 E01 |
Issuance Date |
1993-10-08 |
Abatement Due Date |
1993-11-10 |
Current Penalty |
315.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260059 G08 |
Issuance Date |
1993-10-08 |
Abatement Due Date |
1993-10-18 |
Current Penalty |
315.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260059 H |
Issuance Date |
1993-10-08 |
Abatement Due Date |
1993-11-10 |
Current Penalty |
315.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
01 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
1993-10-08 |
Abatement Due Date |
1993-10-14 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19260451 A04 |
Issuance Date |
1993-10-08 |
Abatement Due Date |
1993-10-14 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1993-10-08 |
Abatement Due Date |
1993-10-14 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
01 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State