Search icon

ALLIANCE AUTOMATION SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD C. KLEINFELDT Chief Executive Officer 142 DOTY STREET, FOND DU LAC, WI, United States, 54935

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114098007 0213600 1994-11-29 400 TRABOLD RD., ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-12-01
Case Closed 1995-08-18

Violation Items

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
106919699 0213600 1989-03-07 400 TRABOLD RD., ROCHESTER, NY, 14624
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