Search icon

AL'S AUTO EXPRESS CORP.

Company Details

Name: AL'S AUTO EXPRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1959 (65 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 123394
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 234 W. 29TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AL'S AUTO EXPRESS CORP. DOS Process Agent 234 W. 29TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-886198 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C106773-2 1990-02-12 ASSUMED NAME CORP INITIAL FILING 1990-02-12
183322 1959-10-22 CERTIFICATE OF INCORPORATION 1959-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812070 0215000 1975-08-07 524 WEST 29 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-07
Case Closed 1976-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-08
Abatement Due Date 1975-08-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-08
Abatement Due Date 1975-08-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-08
Abatement Due Date 1975-08-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-08
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1975-08-08
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State