Search icon

1006 ALLERTON FOOD CORP.

Company Details

Name: 1006 ALLERTON FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1968 (57 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 228343
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1006 ALLERTON AVE., BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1006 ALLERTON FOOD CORP. DOS Process Agent 1006 ALLERTON AVE., BRONX, NY, United States, 10469

Filings

Filing Number Date Filed Type Effective Date
C243375-2 1997-01-24 ASSUMED NAME CORP INITIAL FILING 1997-01-24
DP-1154098 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A215789-2 1975-02-25 ANNULMENT OF DISSOLUTION 1975-02-25
DP-3272 1972-12-15 DISSOLUTION BY PROCLAMATION 1972-12-15
706959-2 1968-09-24 CERTIFICATE OF INCORPORATION 1968-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12064960 0235500 1975-09-29 1006 ALLERTON AVENUE, New York -Richmond, NY, 10469
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-29
Case Closed 1984-03-10
12060497 0235500 1975-08-19 1006 ALLERTON AVE, New York -Richmond, NY, 10469
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-19
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-11
Abatement Due Date 1975-09-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1975-09-11
Abatement Due Date 1975-09-19
Current Penalty 285.0
Initial Penalty 285.0
Nr Instances 1
FTA Issuance Date 1975-09-19
FTA Current Penalty 570.0
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-11
Abatement Due Date 1975-09-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1975-09-11
Abatement Due Date 1975-09-26
Current Penalty 135.0
Initial Penalty 135.0
Nr Instances 2
FTA Issuance Date 1975-09-26
FTA Current Penalty 270.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-11
Abatement Due Date 1975-09-26
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1975-09-11
Abatement Due Date 1975-09-16
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State