Search icon

ALLIED SHEET METAL WORKS, INC.

Company Details

Name: ALLIED SHEET METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1957 (68 years ago)
Date of dissolution: 10 Nov 1994
Entity Number: 164655
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 11-09 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 250

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
ALLIED SHEET METAL WORKS, INC. DOS Process Agent 11-09 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1957-04-10 1980-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-04-10 1980-03-25 Address 1501 B'WAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941110000456 1994-11-10 CERTIFICATE OF DISSOLUTION 1994-11-10
C168229-2 1990-08-15 ASSUMED NAME CORP INITIAL FILING 1990-08-15
A654859-4 1980-03-25 CERTIFICATE OF AMENDMENT 1980-03-25
59260 1957-04-10 CERTIFICATE OF INCORPORATION 1957-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1086552 0215000 1984-08-27 200 VESEY STREET BATTERY PARK CITY BLDG C, NY, NY, 10007
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-12-14
Case Closed 1987-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-12-28
Abatement Due Date 1985-01-04
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-12-28
Abatement Due Date 1985-01-04
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1984-12-28
Abatement Due Date 1985-01-04
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-12-28
Abatement Due Date 1985-01-04
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A06
Issuance Date 1984-12-28
Abatement Due Date 1985-01-04
Nr Instances 2
Nr Exposed 2
11896255 0215600 1983-09-15 37-42 22ND ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-09-15
Case Closed 1983-09-20
11809951 0215000 1982-06-21 340 HENRY ST, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-21
Case Closed 1982-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1982-07-14
Abatement Due Date 1982-07-16
Nr Instances 1
11711611 0215000 1981-02-20 466 LEXINGTON AVE, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-03-20
Case Closed 1981-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 VII
Issuance Date 1981-04-10
Abatement Due Date 1981-04-16
Nr Instances 1
11711413 0215000 1980-12-09 130 160 E 68 ST, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-01-23
Case Closed 1981-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1981-02-25
Abatement Due Date 1981-03-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1981-02-25
Abatement Due Date 1981-03-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-02-25
Abatement Due Date 1981-03-05
Nr Instances 2
11776457 0215000 1980-07-30 55 WATER STREET 44TH FLOOR, New York -Richmond, NY, 10041
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1980-07-30
Case Closed 1984-03-10
11717337 0215000 1978-07-14 149-55 COLUMBUS AVE, New York -Richmond, NY, 10023
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-14
Case Closed 1984-03-10
11822061 0215000 1978-04-24 149-155 COLUMBUS AVE, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-05-05
Case Closed 1978-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1978-05-10
Abatement Due Date 1978-05-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-05-10
Abatement Due Date 1978-05-19
Nr Instances 1
11876455 0215600 1977-12-01 11-09 44TH ROAD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-01
Case Closed 1984-03-10
11865375 0215600 1977-10-21 11-09 44TH ROAD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-21
Case Closed 1978-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-10-28
Abatement Due Date 1977-11-28
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-10-28
Abatement Due Date 1977-11-28
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-10-28
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-10-28
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1977-10-28
Abatement Due Date 1977-11-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1977-10-28
Abatement Due Date 1977-11-28
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-10-28
Abatement Due Date 1977-11-28
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-10-28
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1977-10-28
Abatement Due Date 1977-11-04
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-14
Case Closed 1976-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-07-22
Abatement Due Date 1976-08-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-07-22
Abatement Due Date 1976-08-04
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-07-22
Abatement Due Date 1976-08-04
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-07-22
Abatement Due Date 1976-08-04
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-15
Abatement Due Date 1974-07-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1974-07-15
Abatement Due Date 1974-07-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-07-15
Abatement Due Date 1974-07-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-07-15
Abatement Due Date 1974-07-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State