Search icon

NALEWS, INC.

Headquarter

Company Details

Name: NALEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1959 (66 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 121278
ZIP code: 10172
County: New York
Place of Formation: New York
Address: 277 PARK AVE, NEW YORK, NY, United States, 10172

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of NALEWS, INC., MISSISSIPPI 329704 MISSISSIPPI
Headquarter of NALEWS, INC., Alabama 000-776-179 Alabama
Headquarter of NALEWS, INC., KENTUCKY 0064795 KENTUCKY
Headquarter of NALEWS, INC., CONNECTICUT 0032495 CONNECTICUT

Agent

Name Role Address
THE CORP. TRUST CO. Agent 277 PARK AVE, NEW YORK, NY

DOS Process Agent

Name Role Address
% THE CORP. TRUST CO. DOS Process Agent 277 PARK AVE, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
1971-07-22 1974-04-11 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1
1969-11-05 1971-06-30 Address 111 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1959-07-17 1969-11-05 Address 1 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-809325 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B415866-2 1986-10-23 ASSUMED NAME CORP INITIAL FILING 1986-10-23
A148314-3 1974-04-11 CERTIFICATE OF AMENDMENT 1974-04-11
922907-5 1971-07-22 CERTIFICATE OF AMENDMENT 1971-07-22
917993-3 1971-06-30 CERTIFICATE OF AMENDMENT 1971-06-30
792976-5 1969-11-05 CERTIFICATE OF AMENDMENT 1969-11-05
170063 1959-07-17 CERTIFICATE OF INCORPORATION 1959-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10841971 0213600 1977-11-17 GIFFORD AVE, Celoron, NY, 14720
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-17
Case Closed 1984-03-10
10841864 0213600 1977-09-15 GIFFORD AVE, Celoron, NY, 14720
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-09-15
Case Closed 1978-01-05

Related Activity

Type Complaint
Activity Nr 320196579

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 B
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260451 O06
Issuance Date 1977-11-09
Abatement Due Date 1977-11-12
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1977-11-09
Abatement Due Date 1977-11-12
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1977-11-09
Abatement Due Date 1977-11-12
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260651 S
Issuance Date 1977-11-09
Abatement Due Date 1977-11-12
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1977-11-10
Nr Instances 1
11952652 0235400 1977-06-10 EDGERTON RD, Irondequoit, NY, 14022
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-10
Case Closed 1984-03-10
10841450 0213600 1977-04-14 GIFFORD AVE WEST OF JONES ST, Celoron, NY, 14720
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-04-15
Emphasis N: TREX
Case Closed 1977-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-04-26
Abatement Due Date 1977-04-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1977-04-26
Abatement Due Date 1977-05-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1977-04-26
Abatement Due Date 1977-04-29
Nr Instances 1
11962511 0235400 1976-12-15 EDGERTON RD CROSS-IRONDEQUOIT, Irondequoit, NY, 14622
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-15
Case Closed 1984-03-10
11962404 0235400 1976-10-22 EDGERTON ROAD, NY, 14622
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-29
Case Closed 1977-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 030502
Issuance Date 1976-12-02
Abatement Due Date 1976-12-07
Current Penalty 850.0
Initial Penalty 850.0
Nr Instances 20
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 C01
Issuance Date 1976-12-23
Abatement Due Date 1976-12-25
Current Penalty 850.0
Initial Penalty 850.0
Nr Instances 4
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-05
Initial Penalty 850.0
Contest Date 1977-01-15
Nr Instances 1
Citation ID 02001B
Citaton Type Serious
Standard Cited 19260500 F05 II
Issuance Date 1976-12-02
Abatement Due Date 1976-12-05
Contest Date 1977-01-15
Nr Instances 1
Citation ID 02001C
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1976-12-02
Abatement Due Date 1976-12-05
Contest Date 1977-01-15
Nr Instances 1
Citation ID 02001D
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-05
Contest Date 1977-01-15
Nr Instances 1
Citation ID 04001
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-05
Nr Instances 1
Citation ID 04002
Citaton Type Other
Standard Cited 19260550 A01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-20
Contest Date 1977-01-15
Nr Instances 1
Citation ID 04003
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1976-12-02
Abatement Due Date 1976-12-13
Nr Instances 2
Citation ID 04005
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-05
Nr Instances 2
Citation ID 04006
Citaton Type Other
Standard Cited 19260350 D02
Issuance Date 1976-12-02
Abatement Due Date 1976-12-07
Nr Instances 1
Citation ID 04008
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1976-12-02
Abatement Due Date 1976-12-07
Contest Date 1977-01-15
Nr Instances 2
Citation ID 04009
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-07
Contest Date 1977-01-15
Nr Instances 1
11932886 0235400 1976-10-07 EDGERTON RD, Irondequoit, NY, 14617
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-07
Case Closed 1984-03-10
11951787 0235400 1976-08-30 EDGERTON RD WEST OF KINGS HWY, Irondequoit, NY, 14617
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-30
Case Closed 1976-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-09-16
Abatement Due Date 1976-09-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-09-16
Abatement Due Date 1976-09-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 C01
Issuance Date 1976-09-16
Abatement Due Date 1976-09-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260400 D
Issuance Date 1976-09-16
Abatement Due Date 1976-09-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-09-16
Abatement Due Date 1976-09-20
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-09-16
Abatement Due Date 1976-09-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1976-09-16
Abatement Due Date 1976-09-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11951688 0235400 1976-08-18 EDGERTON RD WEST OF KINGS HWY, Irondequoit, NY, 14607
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-08-18
Case Closed 1984-03-10
11932043 0235400 1975-12-02 EDGERTON ROAD, Rochester, NY, 14622
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-12-02
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-07
Case Closed 1975-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 A20
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 2
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1973-12-19
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-11-06
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1973-11-14
Abatement Due Date 1973-11-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A07
Issuance Date 1973-11-14
Abatement Due Date 1973-11-16
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1973-11-14
Abatement Due Date 1973-11-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260651 C
Issuance Date 1973-11-14
Abatement Due Date 1973-11-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1973-11-14
Abatement Due Date 1973-11-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State