Search icon

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