-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11788
›
-
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