Search icon

ALLIANCE ENCLOSURES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALLAN RICHARD HENIS DOS Process Agent 295 MADISON AVE, NEW YORK, NY, United States, 10017

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774387 0215000 1977-07-20 421 WEST 203 STREET, New York -Richmond, NY, 10034
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-20
Case Closed 1984-03-10
11710480 0215000 1975-12-05 421 W 203 STREET, New York -Richmond, NY, 10034
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-05
Case Closed 1977-07-22

Violation Items

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