Search icon

ALL COUNTY WHOLESALERS, INC.

Company Details

Name: ALL COUNTY WHOLESALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1972 (53 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 238112
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: PO BOX 67, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL COUNTY WHOLESALERS, INC. DOS Process Agent PO BOX 67, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
1972-08-28 1978-07-06 Address 504 HARBOR DR, HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080811058 2008-08-11 ASSUMED NAME CORP INITIAL FILING 2008-08-11
DP-548827 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A499223-2 1978-07-06 CERTIFICATE OF AMENDMENT 1978-07-06
A11400-4 1972-08-28 CERTIFICATE OF INCORPORATION 1972-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11544095 0214700 1976-10-29 97 EAST VALLEY STREAM BLVD, Valley Stream, NY, 11580
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-29
Case Closed 1976-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-11-02
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-11-02
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-02
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-11-02
Abatement Due Date 1976-12-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State