Name: | ALLIED ENVIRONMENTAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1991 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1591500 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 333 EAST 116TH STREET, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 EAST 116TH STREET, NEW YORK, NY, United States, 10029 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1166095 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
911122000100 | 1991-11-22 | CERTIFICATE OF INCORPORATION | 1991-11-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310751235 | 0215800 | 2007-09-18 | 8101 STATE HIGHWAY 68, OGDENSBURG, NY, 13669 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-01-24 |
Abatement Due Date | 2008-02-18 |
Current Penalty | 187.5 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-01-24 |
Abatement Due Date | 2008-02-18 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260062 D01 I |
Issuance Date | 2008-01-24 |
Abatement Due Date | 2008-02-18 |
Current Penalty | 187.5 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260062 L01 I |
Issuance Date | 2008-01-24 |
Abatement Due Date | 2008-02-18 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 F02 |
Issuance Date | 2008-01-24 |
Abatement Due Date | 2008-02-03 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-09-18 |
Emphasis | S: COMMERCIAL CONSTR, L: LEAD, L: FALL |
Case Closed | 2010-01-05 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2008-01-24 |
Abatement Due Date | 2008-02-14 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260502 D15 I |
Issuance Date | 2008-01-24 |
Abatement Due Date | 2008-02-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State