Search icon

ALLITE INC.

Company Details

Name: ALLITE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1961 (64 years ago)
Date of dissolution: 03 Jan 2001
Entity Number: 138545
County: Orange
Place of Formation: New York
Address: ELM ST., WALDEN, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLITE INC. DOS Process Agent ELM ST., WALDEN, NY, United States

Filings

Filing Number Date Filed Type Effective Date
010103000503 2001-01-03 CERTIFICATE OF DISSOLUTION 2001-01-03
B699794-2 1988-10-26 ASSUMED NAME CORP INITIAL FILING 1988-10-26
272722 1961-06-08 CERTIFICATE OF INCORPORATION 1961-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109051581 0213100 1997-11-04 106-116 PIERCES ROAD, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-12-09
Case Closed 1998-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1997-12-19
Abatement Due Date 1998-01-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1997-12-19
Abatement Due Date 1997-12-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 01
2266112 0213100 1986-07-28 PO BOX 430, 106 PIERCES ROAD, NEWBURGH, NY, 12550
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-07-29
Case Closed 1986-09-30

Related Activity

Type Referral
Activity Nr 900715665
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-08-06
Abatement Due Date 1986-09-19
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State