Search icon

ALLIED HEALTHCARE PRODUCTS, INC.

Company Details

Name: ALLIED HEALTHCARE PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 01 Mar 1993 (32 years ago)
Date of dissolution: 01 Mar 1993
Entity Number: 1706182
County: Blank
Place of Formation: Delaware

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313761157 0213100 2010-10-13 46 NEW STREET, STUYVESANT FALLS, NY, 12174
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-10-13
Emphasis N: AMPUTATE
Case Closed 2010-12-14

Related Activity

Type Complaint
Activity Nr 206770638
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2010-10-26
Abatement Due Date 2010-10-29
Current Penalty 1530.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2010-10-26
Abatement Due Date 2010-10-29
Current Penalty 2550.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2010-10-26
Abatement Due Date 2010-11-18
Current Penalty 4250.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2010-10-26
Abatement Due Date 2010-10-29
Current Penalty 2040.0
Initial Penalty 3400.0
Nr Instances 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G01 IV
Issuance Date 2010-10-26
Abatement Due Date 2010-11-12
Current Penalty 2040.0
Initial Penalty 3400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 2010-10-26
Abatement Due Date 2010-10-29
Current Penalty 2040.0
Initial Penalty 3400.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State