Search icon

ALLIED METAL HOSE CO., INC.

Company Details

Name: ALLIED METAL HOSE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1963 (62 years ago)
Date of dissolution: 04 Mar 1993
Entity Number: 153286
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 32 COURT ST, BKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GEIS, FORMAN & SCHULZE DOS Process Agent 32 COURT ST, BKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
20170720073 2017-07-20 ASSUMED NAME CORP INITIAL FILING 2017-07-20
930304000164 1993-03-04 CERTIFICATE OF DISSOLUTION 1993-03-04
358970 1963-01-02 CERTIFICATE OF INCORPORATION 1963-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11887288 0215600 1983-04-06 37 46 9 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-06
Case Closed 1983-04-20
11836343 0215600 1978-04-11 34-46 9TH STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-11
Case Closed 1978-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1978-04-17
Abatement Due Date 1978-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-04-17
Abatement Due Date 1978-05-16
Nr Instances 1
11851409 0215600 1977-05-18 37-46 9 STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-18
Case Closed 1984-03-10
11896941 0215600 1976-01-23 37-46 NINTH AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-23
Case Closed 1976-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-02-10
Abatement Due Date 1976-02-28
Nr Instances 3
11914496 0215600 1974-07-10 37-46 9 STREET, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-07-10
Case Closed 1984-03-10
11512704 0214700 1974-04-25 37-46 9 STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-25
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-04-30
Abatement Due Date 1974-06-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-04-30
Abatement Due Date 1974-06-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-04-30
Abatement Due Date 1974-06-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-04-30
Abatement Due Date 1974-06-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-04-30
Abatement Due Date 1974-06-03
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 13
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-04-30
Abatement Due Date 1974-06-03
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 O02
Issuance Date 1974-04-30
Abatement Due Date 1974-06-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-04-30
Abatement Due Date 1974-06-03
Nr Instances 3
11584406 0214700 1973-12-19 37-46 9 ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-19
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State