Search icon

ALL-PRO DESIGNS INC.

Company Details

Name: ALL-PRO DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2140284
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 820 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAURO LOSCIAL, ACCOUNTANT DOS Process Agent 820 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Filings

Filing Number Date Filed Type Effective Date
DP-1528492 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970506000386 1997-05-06 CERTIFICATE OF INCORPORATION 1997-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300139268 0214700 1998-08-07 W. BROADWAY, HOFFMAN MANOR APTS, LONG BEACH, NY, 11561
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-08-07
Emphasis L: FALL
Case Closed 1999-11-29

Related Activity

Type Referral
Activity Nr 200152213
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-11-20
Abatement Due Date 1998-11-27
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-11-20
Abatement Due Date 1998-11-27
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-11-20
Abatement Due Date 1998-11-27
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 1998-11-20
Abatement Due Date 1998-12-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1998-11-20
Abatement Due Date 1998-11-27
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-11-20
Abatement Due Date 1998-12-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 1998-11-20
Abatement Due Date 1998-12-17
Current Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-11-20
Abatement Due Date 1998-12-17
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1998-11-20
Abatement Due Date 1999-01-11
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1998-11-20
Abatement Due Date 1998-12-17
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1998-11-20
Abatement Due Date 1999-01-11
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State