Name: | ALLIANCE AUTOMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1987 (38 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1164883 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | Michigan |
Principal Address: | 142 DOTY ST, FOND DU LAC, WI, United States, 54935 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD C. KLEINFELDT | Chief Executive Officer | 142 DOTY STREET, FOND DU LAC, WI, United States, 54935 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 1993-07-27 | Address | 142 DOTY ST, FOND DU LAC, WI, 54935, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359105 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
930727002539 | 1993-07-27 | BIENNIAL STATEMENT | 1993-04-01 |
930128003137 | 1993-01-28 | BIENNIAL STATEMENT | 1992-04-01 |
B487188-4 | 1987-04-22 | APPLICATION OF AUTHORITY | 1987-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114098007 | 0213600 | 1994-11-29 | 400 TRABOLD RD., ROCHESTER, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 1995-01-04 |
Abatement Due Date | 1995-01-09 |
Current Penalty | 495.0 |
Initial Penalty | 825.0 |
Contest Date | 1995-01-20 |
Final Order | 1995-04-10 |
Nr Instances | 1 |
Nr Exposed | 152 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1995-01-04 |
Abatement Due Date | 1995-01-09 |
Current Penalty | 495.0 |
Initial Penalty | 825.0 |
Contest Date | 1995-01-20 |
Final Order | 1995-04-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1995-01-04 |
Abatement Due Date | 1995-01-09 |
Current Penalty | 825.0 |
Initial Penalty | 1375.0 |
Contest Date | 1995-01-20 |
Final Order | 1995-04-10 |
Nr Instances | 1 |
Nr Exposed | 130 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1995-01-04 |
Abatement Due Date | 1995-01-09 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Contest Date | 1995-01-20 |
Final Order | 1995-04-10 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100132 F04 |
Issuance Date | 1995-01-04 |
Abatement Due Date | 1995-03-01 |
Final Order | 1995-04-10 |
Nr Instances | 1 |
Nr Exposed | 47 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100147 C06 II |
Issuance Date | 1995-01-04 |
Abatement Due Date | 1995-04-06 |
Final Order | 1995-04-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100147 C07 IV |
Issuance Date | 1995-01-04 |
Abatement Due Date | 1995-04-06 |
Final Order | 1995-04-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1989-05-10 |
Case Closed | 1989-10-17 |
Related Activity
Type | Complaint |
Activity Nr | 72537319 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1989-05-15 |
Abatement Due Date | 1989-05-18 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 3 |
Nr Exposed | 140 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 B |
Issuance Date | 1989-05-15 |
Abatement Due Date | 1989-05-18 |
Nr Instances | 3 |
Nr Exposed | 140 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State