Search icon

ADLER & NEILSON CO., INC.

Headquarter

Company Details

Name: ADLER & NEILSON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1920 (105 years ago)
Date of dissolution: 29 Apr 1999
Entity Number: 14913
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 38 TIFFANY ROAD, LAUREL HOLLOW, NY, United States, 11771
Principal Address: 45-48 51ST STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C/O PHILIP NEILSON DOS Process Agent 38 TIFFANY ROAD, LAUREL HOLLOW, NY, United States, 11771

Chief Executive Officer

Name Role Address
PHILIP B. NEILSON Chief Executive Officer 45-48 51ST STREET, WOODSIDE, NY, United States, 11377

Links between entities

Type:
Headquarter of
Company Number:
0000943
State:
CONNECTICUT

History

Start date End date Type Value
1993-06-14 1996-06-26 Address 45-48 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1941-07-11 1951-02-26 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1941-07-10 1993-06-14 Address 45-48 51ST ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1920-03-03 1941-07-11 Shares Share type: CAP, Number of shares: 0, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
990429000028 1999-04-29 CERTIFICATE OF DISSOLUTION 1999-04-29
980326002025 1998-03-26 BIENNIAL STATEMENT 1998-03-01
960626000523 1996-06-26 CERTIFICATE OF CHANGE 1996-06-26
940418002579 1994-04-18 BIENNIAL STATEMENT 1994-03-01
930614002471 1993-06-14 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-06-21
Type:
FollowUp
Address:
899 L0TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-03-07
Type:
Unprog Rel
Address:
899 L0TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-29
Type:
Planned
Address:
461 FIFTH AVENUE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-10
Type:
Prog Related
Address:
139 CENTRE ST, NY, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-04-26
Type:
Planned
Address:
56 45 MAIN ST, New York -Richmond, NY, 11355
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State