Search icon

ALLISON AUDIO PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
RUBEN SCHWARTZ DOS Process Agent 450 SEVENTH AVE, NEW YORK, NY, United States, 10001

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11486594 0214700 1979-10-04 1290 MOTOR PARKWAY, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-10-04
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320345879
11524188 0214700 1973-11-19 1290 MOTOR PKWY, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-19
Case Closed 1984-03-10
11523495 0214700 1973-10-02 1290 MOTOR PKWY, Hauppauge, NY, 11787
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