Search icon

ALLEN ENTERPRISES, INC.

Company Details

Name: ALLEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1671949
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O OFFICE OF SAMUEL RACER, ESQ. DOS Process Agent 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Filings

Filing Number Date Filed Type Effective Date
DP-1259955 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
921009000293 1992-10-09 CERTIFICATE OF INCORPORATION 1992-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308044114 0213600 2004-09-17 400 47TH STREET, NIAGARA FALLS, NY, 14304
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-10-20
Case Closed 2009-09-01

Related Activity

Type Complaint
Activity Nr 204895957
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 H03 I
Issuance Date 2004-10-25
Abatement Due Date 2004-10-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 H03 II
Issuance Date 2004-10-25
Abatement Due Date 2004-10-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 H03 IV
Issuance Date 2004-10-25
Abatement Due Date 2004-10-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State