Search icon

ALL STATE ALUMINUM CORP

Company Details

Name: ALL STATE ALUMINUM CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1968 (57 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 222231
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 651 OLD WILLETS PATH, HAUPPAGUE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL STATE ALUMINUM CORP DOS Process Agent 651 OLD WILLETS PATH, HAUPPAGUE, NY, United States, 11788

History

Start date End date Type Value
1968-04-16 1973-10-31 Address 47 WOODLAND ST, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C277145-2 1999-08-05 ASSUMED NAME CORP INITIAL FILING 1999-08-05
DP-16346 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
A111905-4 1973-10-31 CERTIFICATE OF AMENDMENT 1973-10-31
677724-6 1968-04-16 CERTIFICATE OF INCORPORATION 1968-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11554458 0214700 1976-02-17 651 OLD WILLETS PATH, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-17
Case Closed 1976-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-19
Abatement Due Date 1976-03-24
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 A01
Issuance Date 1976-02-19
Abatement Due Date 1976-03-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-02-19
Abatement Due Date 1976-03-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-02-19
Abatement Due Date 1976-03-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-02-19
Abatement Due Date 1976-03-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-02-19
Abatement Due Date 1976-03-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-02-19
Abatement Due Date 1976-03-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-02-19
Abatement Due Date 1976-03-24
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-19
Abatement Due Date 1976-03-24
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-02-19
Abatement Due Date 1976-03-24
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State