Search icon

ALL PLATING CORPORATION

Company Details

Name: ALL PLATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1989 (35 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1403894
ZIP code: 10007
County: Kings
Place of Formation: New York
Principal Address: 154 NORTH 7TH STREET, BROOKLYN, NY, United States, 11211
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMON DRABKIN & MARGULIES, ESQS. DOS Process Agent 291 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
RUBEN A. MIRENSKY Chief Executive Officer 1781 ESPOSITO COURT, EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
DP-1416475 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940119002551 1994-01-19 BIENNIAL STATEMENT 1993-12-01
930323002791 1993-03-23 BIENNIAL STATEMENT 1992-12-01
C081758-4 1989-12-01 CERTIFICATE OF INCORPORATION 1989-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300619541 0215000 1998-12-11 154-158 NORTH 7TH STREET, BROOKLYN, NY, 11211
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 1998-12-11
Case Closed 1998-12-11

Related Activity

Type Referral
Activity Nr 902067198
Health Yes
106942188 0215000 1994-02-28 154-158 NORTH 7TH STREET, BROOKLYN, NY, 11211
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-03-28
Case Closed 1994-12-02

Related Activity

Type Referral
Activity Nr 901798991
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D11 I
Issuance Date 1994-04-08
Abatement Due Date 1994-05-11
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-04-08
Abatement Due Date 1994-05-11
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-04-08
Abatement Due Date 1994-05-11
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1994-04-08
Abatement Due Date 1994-05-11
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 15
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-04-08
Abatement Due Date 1994-05-11
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-04-08
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-04-08
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-04-08
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-04-08
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1994-04-08
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 15
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State