Search icon

AHLQUIST STORE FIXTURE CO., INC.

Company Details

Name: AHLQUIST STORE FIXTURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1973 (51 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 239718
ZIP code: 10166
County: Queens
Place of Formation: New York
Address: 200 PARK AVE., NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KANTOR & SHAW DOS Process Agent 200 PARK AVE., NEW YORK, NY, United States, 10166

Filings

Filing Number Date Filed Type Effective Date
C257745-2 1998-03-11 ASSUMED NAME CORP INITIAL FILING 1998-03-11
DP-782901 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A118897-4 1973-12-03 CERTIFICATE OF INCORPORATION 1973-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11450947 0214700 1977-06-14 43 ROCKLYN AVE, Lynbrook, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-14
Case Closed 1977-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 C03 III
Issuance Date 1977-06-17
Abatement Due Date 1977-07-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1977-06-17
Abatement Due Date 1977-07-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1977-06-17
Abatement Due Date 1977-07-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-06-17
Abatement Due Date 1977-07-13
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1
11507613 0214700 1974-11-08 43 ROCKLYN AVE, Lynbrook, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-08
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-11-12
Abatement Due Date 1974-12-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-11-12
Abatement Due Date 1974-12-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-11-12
Abatement Due Date 1974-12-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-11-12
Abatement Due Date 1974-12-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-11-12
Abatement Due Date 1974-12-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1974-11-12
Abatement Due Date 1974-11-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-11-12
Abatement Due Date 1974-12-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-11-12
Abatement Due Date 1974-11-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
11526332 0214700 1973-05-09 43 ROCKLYN AVE, Lynbrook, NY, 11563
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1973-05-09
Case Closed 1984-03-10
11525375 0214700 1973-03-21 43 ROCKLYN AVE, Lynbrook, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-21
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1973-03-23
Abatement Due Date 1973-05-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1973-03-23
Abatement Due Date 1973-05-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-23
Abatement Due Date 1973-05-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-03-23
Abatement Due Date 1973-05-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-03-23
Abatement Due Date 1973-05-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 G01
Issuance Date 1973-03-23
Abatement Due Date 1973-05-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 G01
Issuance Date 1973-03-23
Abatement Due Date 1973-03-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1973-03-23
Abatement Due Date 1973-05-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1973-03-23
Abatement Due Date 1973-05-08
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1973-03-23
Abatement Due Date 1973-05-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State