Search icon

ALL AMERICAN SERVICES INC.

Company Details

Name: ALL AMERICAN SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1986676
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 95B KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716
Principal Address: 48 GORES DR, MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CENTRELLA, SR. Chief Executive Officer 95B KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95B KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1998-02-05 2001-12-26 Address 48 GORES DR, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
1998-02-05 2001-12-26 Address 48 GORES DR, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office)
1996-01-03 2001-12-26 Address 48 GORES DRIVE, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1757442 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
011226002156 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000224002021 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980205002616 1998-02-05 BIENNIAL STATEMENT 1998-01-01
960103000064 1996-01-03 CERTIFICATE OF INCORPORATION 1996-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314527649 0214700 2010-08-11 900 STEWART AVENUE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-11
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2010-08-12
Abatement Due Date 2010-08-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
305771255 0216000 2003-06-26 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2003-06-26
Case Closed 2003-06-26

Related Activity

Type Complaint
Activity Nr 203598107
Safety Yes

Date of last update: 14 Mar 2025

Sources: New York Secretary of State