Search icon

ALCO VENETIAN BLIND CO.INC.

Company Details

Name: ALCO VENETIAN BLIND CO.INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1958 (67 years ago)
Entity Number: 112193
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 92-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALCO AWNING & VERTICAL BLIND CORP. DOS Process Agent 92-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
B294879-2 1985-12-03 ASSUMED NAME CORP INITIAL FILING 1985-12-03
663138-2 1968-01-29 CERTIFICATE OF AMENDMENT 1968-01-29
115484 1958-07-11 CERTIFICATE OF INCORPORATION 1958-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1741651 0214700 1984-10-24 190 E HOFFMAN ST P O BOX 538, LINDENHURST, NY, 11757
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-10-24
Case Closed 1985-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-10-26
Abatement Due Date 1985-01-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1984-10-26
Abatement Due Date 1985-01-11
Nr Instances 3
Nr Exposed 3
11444221 0214700 1978-08-07 190 EAST HOFFMAN AVE, Lindenhurst, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-08
Case Closed 1978-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-08-14
Abatement Due Date 1978-08-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-08-14
Abatement Due Date 1978-09-18
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 G02
Issuance Date 1978-08-14
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-08-14
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-08-14
Abatement Due Date 1978-08-17
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State