Name: | ALLIANCE ENCLOSURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1972 (53 years ago) |
Date of dissolution: | 25 Mar 1981 |
Entity Number: | 244273 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN RICHARD HENIS | DOS Process Agent | 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C284368-2 | 2000-02-03 | ASSUMED NAME CORP AMENDMENT | 2000-02-03 |
C260904-1 | 1998-06-05 | ASSUMED NAME CORP INITIAL FILING | 1998-06-05 |
DP-16376 | 1981-03-25 | DISSOLUTION BY PROCLAMATION | 1981-03-25 |
A20881-10 | 1972-10-12 | CERTIFICATE OF INCORPORATION | 1972-10-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11774387 | 0215000 | 1977-07-20 | 421 WEST 203 STREET, New York -Richmond, NY, 10034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11710480 | 0215000 | 1975-12-05 | 421 W 203 STREET, New York -Richmond, NY, 10034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-12-10 |
Abatement Due Date | 1976-01-12 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Contest Date | 1976-01-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-12-10 |
Abatement Due Date | 1976-01-12 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Contest Date | 1976-01-15 |
Nr Instances | 2 |
Citation ID | 03001 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1975-12-10 |
Abatement Due Date | 1976-01-12 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Contest Date | 1976-01-15 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State