Search icon

R. L. ALLEN INDUSTRIES, LTD.

Company Details

Name: R. L. ALLEN INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1960 (65 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 129249
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 60 E. 42ND ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% WEIL, GOTSHAL & MENGES DOS Process Agent 60 E. 42ND ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1967-02-09 1967-02-09 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1
1967-02-09 1967-02-09 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 1000
1960-06-01 1967-02-09 Address 251-253 ST MARKS AVE, BKLYN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C175355-2 1991-03-25 ASSUMED NAME CORP INITIAL FILING 1991-03-25
DP-27425 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A256815-4 1975-09-03 CERTIFICATE OF AMENDMENT 1975-09-03
603033-15 1967-02-09 CERTIFICATE OF AMENDMENT 1967-02-09
217844 1960-06-01 CERTIFICATE OF INCORPORATION 1960-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11543493 0214700 1976-08-25 55 INIP DR, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-26
Case Closed 1976-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-08-30
Abatement Due Date 1976-09-22
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-08-30
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-08-30
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-08-30
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-08-30
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-08-30
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-08-30
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-08-30
Abatement Due Date 1976-09-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 16
Citation ID 01013
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-08-30
Abatement Due Date 1976-09-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01014
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 8
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-08-30
Abatement Due Date 1976-09-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State