Search icon

AL'S FINISHING CO., INC.

Company Details

Name: AL'S FINISHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1973 (52 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 256370
ZIP code: 11520
County: Queens
Place of Formation: New York
Address: 155 WESTSIDE AVE., FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AL'S FINISHING CO., INC. DOS Process Agent 155 WESTSIDE AVE., FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
C281187-1 1999-11-17 ASSUMED NAME CORP INITIAL FILING 1999-11-17
DP-945172 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A56966-4 1973-03-15 CERTIFICATE OF INCORPORATION 1973-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11842473 0215600 1975-10-29 129 05 LIBERTY AVENUE, NY, 11419
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-29
Case Closed 1975-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-03
Abatement Due Date 1975-11-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-03
Abatement Due Date 1975-11-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-03
Abatement Due Date 1975-11-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-11-03
Abatement Due Date 1975-12-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-03
Abatement Due Date 1975-12-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1975-11-03
Abatement Due Date 1975-12-17
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-03
Abatement Due Date 1975-12-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-03
Abatement Due Date 1975-12-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-03
Abatement Due Date 1975-12-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-11-03
Abatement Due Date 1975-12-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1975-11-03
Abatement Due Date 1975-12-17
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1975-11-03
Abatement Due Date 1975-12-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State