Search icon

ALLTEX LAMINATING CORP.

Company Details

Name: ALLTEX LAMINATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1965 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 184165
ZIP code: 10550
County: New York
Place of Formation: New York
Address: 120 SANFORD BLVD. EAST, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY SPITZ Chief Executive Officer 120 SANFORD BLVD. EAST, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 SANFORD BLVD. EAST, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
1965-02-05 1995-02-28 Address 250 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105254 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010327002198 2001-03-27 BIENNIAL STATEMENT 2001-02-01
990218002145 1999-02-18 BIENNIAL STATEMENT 1999-02-01
970220002506 1997-02-20 BIENNIAL STATEMENT 1997-02-01
950228002222 1995-02-28 BIENNIAL STATEMENT 1994-02-01
C190015-2 1992-06-30 ASSUMED NAME CORP INITIAL FILING 1992-06-30
911206000313 1991-12-06 CERTIFICATE OF MERGER 1991-12-06
479788 1965-02-05 CERTIFICATE OF INCORPORATION 1965-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110602901 0216000 1992-07-16 120 EAST SANFORD BLVD., MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-07-24
Case Closed 1992-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-08-21
Abatement Due Date 1992-08-26
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 5
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1992-08-21
Abatement Due Date 1992-08-26
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1992-08-21
Abatement Due Date 1992-08-26
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1992-08-21
Abatement Due Date 1992-08-26
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1992-08-21
Abatement Due Date 1992-09-08
Nr Instances 1
Nr Exposed 2
Gravity 00
10772705 0213100 1983-02-01 120 E SANDFORD BLVD, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-02-01
Case Closed 1983-02-24
12119822 0235500 1978-03-28 120 SANFORD BLVD EAST, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-28
Case Closed 1978-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-31
Abatement Due Date 1978-04-17
Nr Instances 3
11633393 0235200 1974-02-25 120 SANFORD BOULEVARD EAST, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-03-06
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100139 E02
Issuance Date 1974-03-06
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100036 B01
Issuance Date 1974-03-06
Abatement Due Date 1974-03-08
Current Penalty 170.0
Initial Penalty 170.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State