Search icon

ALLIED NEW YORK SERVICES, INC.

Company Details

Name: ALLIED NEW YORK SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2002 (22 years ago)
Entity Number: 2841924
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 266 WEST 37 STREET, SUITE 302, NEW YORK, NY, United States, 10018
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GHA1E2SGSM95 2023-03-20 266 W 37TH ST FL 302, NEW YORK, NY, 10018, 4547, USA 266 W 37TH ST FL 302, NEW YORK, NY, 10018, 4547, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-22
Initial Registration Date 2021-05-12
Entity Start Date 2002-12-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROEBERT L ROSE
Role PRESIDENT
Address PO BOX 35236, SARASOTA, FL, 34242, 5236, USA
Government Business
Title PRIMARY POC
Name ROBERT L ROSE
Role PRESIDENT
Address PO BOX 35236, SARASOTA, FL, 34242, 5236, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CORPORATE SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT L ROSE Chief Executive Officer 4120 HIGEL AVE, SARASOTA, FL, United States, 34242

History

Start date End date Type Value
2023-06-02 2023-10-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2018-04-19 2019-11-12 Address 520 8TH AVENUE, SUITE NW 302, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-02-18 2018-04-19 Address 462 7TH AVE, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-12-04 2023-06-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2002-12-04 2005-02-18 Address ONE GATEWAY CENTER, 13TH FLOOR, ATTN: MICHELLE L. SPEYER ESQ., NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220326000275 2022-03-26 BIENNIAL STATEMENT 2020-12-01
191112060493 2019-11-12 BIENNIAL STATEMENT 2018-12-01
180419006017 2018-04-19 BIENNIAL STATEMENT 2016-12-01
150327006151 2015-03-27 BIENNIAL STATEMENT 2014-12-01
121221002189 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101217002192 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081204002991 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061127002420 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050218002361 2005-02-18 BIENNIAL STATEMENT 2004-12-01
021204000645 2002-12-04 CERTIFICATE OF INCORPORATION 2002-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11888070 0215600 1984-01-11 JFK INTL AIRPORT BLDG 90, New York -Richmond, NY, 11430
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-01-13
Case Closed 1984-01-23
11917333 0215600 1979-06-11 BLDG JFK AIRPORT, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-06-11
Case Closed 1979-08-14

Related Activity

Type Referral
Activity Nr 909032963

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-06-26
Abatement Due Date 1979-07-05
Nr Instances 1
11854619 0215600 1979-06-06 BLDG 90 JFK INTERNATIONAL AIRP, New York -Richmond, NY, 11430
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-06
Case Closed 1984-03-10
11854452 0215600 1979-05-01 BLDG 90 JFK INTERNATIONAL AIRP, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-01
Case Closed 1979-09-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1979-05-02
Abatement Due Date 1979-06-04
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1979-05-02
Abatement Due Date 1979-06-04
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1979-05-02
Abatement Due Date 1979-06-04
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1979-05-02
Abatement Due Date 1979-06-04
Nr Instances 1
11910700 0215600 1976-07-02 BUILDING 90 JFK INT AIRPORT, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-07-20
Case Closed 1984-03-10
11915840 0215600 1975-12-11 BUILDING 90 JFK INTERNATIONAL, New York -Richmond, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-12-11
Case Closed 1984-03-10
11845591 0215600 1975-03-21 BLDG 90 JFK INT AIRPORT, NY, 11430
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-21
Case Closed 1984-03-10
11830932 0215600 1975-03-05 BUILDING 90 JFK INT AIRPORT, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-05
Case Closed 1975-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-03-06
Abatement Due Date 1975-03-21
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-03-06
Abatement Due Date 1975-03-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-03-06
Abatement Due Date 1975-03-21
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-03-06
Abatement Due Date 1975-03-21
Nr Instances 1
11871175 0215600 1974-08-09 JFK INT AIRPORT INT ARVL BLDG, New York -Richmond, NY, 11430
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1974-08-09
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350025516

Date of last update: 30 Mar 2025

Sources: New York Secretary of State