Search icon

PRIME ALUMINUM ENCLOSURES INC.

Company Details

Name: PRIME ALUMINUM ENCLOSURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1960 (65 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 127448
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 528 NEWBRIDGE AVE., EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIME ALUMINUM ENCLOSURES INC. DOS Process Agent 528 NEWBRIDGE AVE., EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
DP-580019 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B521144-2 1987-07-15 ASSUMED NAME CORP INITIAL FILING 1987-07-15
207293 1960-03-23 CERTIFICATE OF INCORPORATION 1960-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11457124 0214700 1977-11-15 765 SOUTH BROADWAY, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-15
Case Closed 1977-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-11-17
Abatement Due Date 1977-12-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-11-17
Abatement Due Date 1977-12-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-11-17
Abatement Due Date 1977-12-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-17
Abatement Due Date 1977-12-14
Nr Instances 1
11566866 0214700 1976-01-06 765 BROADWAY, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-06
Case Closed 1984-03-10
11566429 0214700 1975-11-12 765 S BROADWAY, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-12
Case Closed 1976-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-17
Abatement Due Date 1975-11-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-17
Abatement Due Date 1975-12-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-17
Abatement Due Date 1975-12-31
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-11-17
Abatement Due Date 1975-12-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1975-11-17
Abatement Due Date 1975-11-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-11-17
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-17
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-11-17
Abatement Due Date 1975-11-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 M04
Issuance Date 1975-11-17
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-11-17
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1975-11-17
Abatement Due Date 1975-12-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State