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

Links between entities

Type Company Name Company Number State
Headquarter of ADLER & NEILSON CO., INC., CONNECTICUT 0000943 CONNECTICUT

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

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
C118987-2 1990-03-15 ASSUMED NAME CORP INITIAL FILING 1990-03-15
7959-107 1951-02-26 CERTIFICATE OF AMENDMENT 1951-02-26
5896-104 1941-07-11 CERTIFICATE OF AMENDMENT 1941-07-11
DES49835 1941-07-10 CERTIFICATE OF AMENDMENT 1941-07-10
1686-1 1920-03-03 CERTIFICATE OF INCORPORATION 1920-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17882614 0215000 1988-06-21 899 L0TH AVENUE, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-06-27

Related Activity

Type Inspection
Activity Nr 17877473
17877473 0215000 1988-03-07 899 L0TH AVENUE, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-24
Case Closed 1988-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
17651498 0215000 1987-09-29 461 FIFTH AVENUE, NEW YORK, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-29
Case Closed 1988-02-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-11-06
Abatement Due Date 1987-12-11
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 30
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-11-06
Abatement Due Date 1987-11-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-11-06
Abatement Due Date 1987-11-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1987-11-06
Abatement Due Date 1987-11-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
1731975 0215000 1984-07-10 139 CENTRE ST, NY, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-07-11
Case Closed 1984-08-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260350 A01
Issuance Date 1984-07-24
Abatement Due Date 1984-07-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 4
11858677 0215600 1983-04-26 56 45 MAIN ST, New York -Richmond, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-29
Case Closed 1983-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1983-05-04
Abatement Due Date 1983-05-07
Current Penalty 20.0
Initial Penalty 40.0
Nr Instances 1
11905478 0215600 1983-04-11 45 48 51ST ST, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-11
Case Closed 1983-04-18
11848868 0215600 1978-08-02 45-48 51 STREET, New York -Richmond, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-02
Case Closed 1984-03-10
11865615 0215600 1977-11-28 32-02 JUNCTION BLVD, New York -Richmond, NY, 11370
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-12-01
Case Closed 1984-03-10
11889920 0215600 1977-10-03 45-48 51 ST, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-03
Case Closed 1978-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-10-05
Abatement Due Date 1977-10-25
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1977-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-10-05
Abatement Due Date 1977-10-25
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1977-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-10-05
Abatement Due Date 1977-10-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-05
Abatement Due Date 1977-10-12
Nr Instances 1
11484128 0214700 1973-09-18 45-48 51 ST, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-09-21
Abatement Due Date 1973-11-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-09-21
Abatement Due Date 1973-11-22
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-09-21
Abatement Due Date 1973-11-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-09-21
Abatement Due Date 1973-11-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-09-21
Abatement Due Date 1973-11-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State