Name: | ALLISON AUDIO PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1969 (56 years ago) |
Date of dissolution: | 15 Dec 1981 |
Entity Number: | 277246 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 450 SEVENTH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUBEN SCHWARTZ | DOS Process Agent | 450 SEVENTH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1969-05-23 | 1970-01-27 | Address | 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C318795-2 | 2002-07-11 | ASSUMED NAME LLC INITIAL FILING | 2002-07-11 |
A824263-4 | 1981-12-15 | CERTIFICATE OF MERGER | 1981-12-15 |
810608-5 | 1970-01-27 | CERTIFICATE OF AMENDMENT | 1970-01-27 |
758974-3 | 1969-05-23 | CERTIFICATE OF INCORPORATION | 1969-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11486594 | 0214700 | 1979-10-04 | 1290 MOTOR PARKWAY, Hauppauge, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320345879 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-11-19 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-10-02 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1973-10-04 |
Abatement Due Date | 1973-11-16 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1973-10-04 |
Abatement Due Date | 1973-11-16 |
Nr Instances | 12 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1973-10-04 |
Abatement Due Date | 1973-11-16 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 14 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1973-10-04 |
Abatement Due Date | 1973-10-09 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1973-10-04 |
Abatement Due Date | 1973-10-09 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1973-10-04 |
Abatement Due Date | 1973-11-16 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1973-10-04 |
Abatement Due Date | 1973-11-16 |
Nr Instances | 3 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100157 C01 IV |
Issuance Date | 1973-10-04 |
Abatement Due Date | 1973-11-16 |
Nr Instances | 3 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State