Search icon

ALCO METAL STAMPING CORP.

Company Details

Name: ALCO METAL STAMPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1962 (63 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 145506
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 630 DEKALB AVE, BKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALCO METAL STAMPING CORP. DOS Process Agent 630 DEKALB AVE, BKLYN, NY, United States, 11216

Filings

Filing Number Date Filed Type Effective Date
DP-548646 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
C076618-2 1989-11-15 ASSUMED NAME CORP INITIAL FILING 1989-11-15
313268 1962-02-21 CERTIFICATE OF INCORPORATION 1962-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11657814 0235300 1979-10-02 300 BUTLER ST, New York -Richmond, NY, 11217
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-02
Case Closed 1984-03-10
11698735 0235300 1978-11-17 300 BUTLER ST, New York -Richmond, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-21
Case Closed 1980-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1978-11-29
Abatement Due Date 1978-12-29
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1978-11-29
Abatement Due Date 1978-12-29
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1978-11-29
Abatement Due Date 1978-12-29
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 C02 III
Issuance Date 1978-11-29
Abatement Due Date 1978-12-29
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1978-12-15
Nr Instances 12
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 C02 V
Issuance Date 1978-11-29
Abatement Due Date 1978-12-29
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1978-12-15
Nr Instances 5
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100157 D03 I
Issuance Date 1978-11-29
Abatement Due Date 1978-12-29
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1978-12-15
Nr Instances 3
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-11-29
Abatement Due Date 1978-12-29
Contest Date 1978-12-15
Nr Instances 5
Citation ID 03004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-11-29
Abatement Due Date 1978-12-29
Contest Date 1978-12-15
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-11-29
Abatement Due Date 1978-12-29
Contest Date 1978-12-15
Nr Instances 5
11647864 0235300 1975-03-13 300 BUTLER STREET, New York -Richmond, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-13
Case Closed 1975-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-21
Abatement Due Date 1975-04-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-03-21
Abatement Due Date 1975-05-06
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1975-04-15
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-03-21
Abatement Due Date 1975-05-06
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 035207
Issuance Date 1975-03-21
Abatement Due Date 1975-04-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-21
Abatement Due Date 1975-04-15
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-04-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1975-03-21
Abatement Due Date 1975-04-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 032012
Issuance Date 1975-03-21
Abatement Due Date 1975-05-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-03-21
Abatement Due Date 1975-04-15
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-04-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-03-21
Abatement Due Date 1975-04-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 050109
Issuance Date 1975-03-21
Abatement Due Date 1975-05-06
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1975-04-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State