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 (23 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GHA1E2SGSM95
CAGE Code:
91E27
UEI Expiration Date:
2023-03-20

Business Information

Activation Date:
2022-02-22
Initial Registration Date:
2021-05-12

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-11
Type:
Accident
Address:
JFK INTL AIRPORT BLDG 90, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-06-11
Type:
Planned
Address:
BLDG JFK AIRPORT, New York -Richmond, NY, 11430
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-06-06
Type:
FollowUp
Address:
BLDG 90 JFK INTERNATIONAL AIRP, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-01
Type:
Planned
Address:
BLDG 90 JFK INTERNATIONAL AIRP, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-07-02
Type:
Planned
Address:
BUILDING 90 JFK INT AIRPORT, NY, 11430
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-05-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Railway Labor Act

Parties

Party Name:
ALLIED NEW YORK SERVICES, INC.
Party Role:
Plaintiff
Party Name:
INTERNATIONAL BROTHERHOOD OF T
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALLIED NEW YORK SERVICES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State