Search icon

ALJO PRECISION PRODUCTS, INC.

Company Details

Name: ALJO PRECISION PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1959 (66 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 118333
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 99 URBAN AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT ADELMANN Chief Executive Officer 99 URBAN AVENUE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 URBAN AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1959-03-26 1995-02-02 Address 107 SO. TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1637236 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990311002066 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970609002168 1997-06-09 BIENNIAL STATEMENT 1997-03-01
950202002097 1995-02-02 BIENNIAL STATEMENT 1994-03-01
B463655-2 1987-03-02 ASSUMED NAME CORP INITIAL FILING 1987-03-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM4A709MC537
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-12
Total Dollars Obligated:
18125.00
Current Total Value Of Award:
18125.00
Potential Total Value Of Award:
18125.00
Description:
4511635438!SECTOR ASSEMBLY,CON
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-01
Type:
Planned
Address:
99 URBAN AVE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-10-06
Type:
Planned
Address:
99 URBAN AVE, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State