Search icon

ALMARA DISTRIBUTORS, INC.

Company Details

Name: ALMARA DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1963 (62 years ago)
Date of dissolution: 18 Aug 1998
Entity Number: 155779
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 2 BLACK PINE COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 BLACK PINE COURT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
FRANK M. NIGRO Chief Executive Officer 2 BLACK PINE COURT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1976-06-03 1993-04-21 Address 43-21 54TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1970-04-29 1976-06-03 Address 52-10 58TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1963-03-29 1970-04-29 Address 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100302086 2010-03-02 ASSUMED NAME CORP DISCONTINUANCE 2010-03-02
980818000370 1998-08-18 CERTIFICATE OF DISSOLUTION 1998-08-18
970509002532 1997-05-09 BIENNIAL STATEMENT 1997-03-01
C226971-2 1995-09-19 ASSUMED NAME CORP INITIAL FILING 1995-09-19
940329002033 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930421002303 1993-04-21 BIENNIAL STATEMENT 1993-03-01
901206000462 1990-12-06 CERTIFICATE OF MERGER 1990-12-31
A319378-2 1976-06-03 CERTIFICATE OF AMENDMENT 1976-06-03
830629-2 1970-04-29 CERTIFICATE OF AMENDMENT 1970-04-29
373357 1963-03-29 CERTIFICATE OF INCORPORATION 1963-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11830700 0215600 1975-01-02 52-10 58 PLACE, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-02
Case Closed 1984-03-10
11830577 0215600 1974-12-05 52-10 58 PLACE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-05
Case Closed 1975-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-12-10
Abatement Due Date 1974-12-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-12-10
Abatement Due Date 1974-12-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 A02
Issuance Date 1974-12-10
Abatement Due Date 1974-12-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-10
Abatement Due Date 1974-12-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-12-10
Abatement Due Date 1974-12-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-12-10
Abatement Due Date 1974-12-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-12-10
Abatement Due Date 1974-12-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State