Search icon

AHLSTROM MACHINERY INC.

Headquarter

Company Details

Name: AHLSTROM MACHINERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1969 (55 years ago)
Date of dissolution: 31 Jan 1992
Entity Number: 285485
ZIP code: 10170
County: Warren
Place of Formation: New York
Address: & BOVONE, 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AHLSTROM MACHINERY INC., MISSISSIPPI 502186 MISSISSIPPI

DOS Process Agent

Name Role Address
FORSYTHE HOLBROOK SEWARD DOS Process Agent & BOVONE, 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
1988-11-09 1988-11-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1988-11-09 1988-11-09 Shares Share type: PAR VALUE, Number of shares: 39990000, Par value: 1
1987-09-22 1987-09-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1987-09-22 1988-11-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1987-09-22 1987-09-22 Shares Share type: PAR VALUE, Number of shares: 24990000, Par value: 1
1987-09-22 1988-11-09 Shares Share type: PAR VALUE, Number of shares: 24990000, Par value: 1
1986-12-26 1987-09-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1986-12-26 1986-12-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1986-12-26 1987-09-22 Shares Share type: PAR VALUE, Number of shares: 1499000, Par value: 1
1986-12-26 1986-12-26 Shares Share type: PAR VALUE, Number of shares: 1499000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
C318401-2 2002-07-03 ASSUMED NAME CORP INITIAL FILING 2002-07-03
920131000421 1992-01-31 CERTIFICATE OF MERGER 1992-01-31
901004000441 1990-10-04 CERTIFICATE OF AMENDMENT 1990-10-04
C091163-3 1989-12-28 CERTIFICATE OF AMENDMENT 1989-12-28
B704659-3 1988-11-09 CERTIFICATE OF AMENDMENT 1988-11-09
B577692-3 1987-12-11 CERTIFICATE OF AMENDMENT 1987-12-11
B546700-3 1987-09-22 CERTIFICATE OF AMENDMENT 1987-09-22
B439853-3 1986-12-26 CERTIFICATE OF AMENDMENT 1986-12-26
B357805-3 1986-05-13 CERTIFICATE OF AMENDMENT 1986-05-13
B305996-4 1986-01-02 CERTIFICATE OF AMENDMENT 1986-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1024827 0213100 1985-01-24 PRUYNS ISLAND, GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-24
Case Closed 1985-01-24
10704625 0213100 1983-09-13 PRUYNS ISLAND, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-12-13
Case Closed 1984-01-27

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1983-12-19
Abatement Due Date 1983-12-22
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1983-12-19
Abatement Due Date 1984-01-18
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1983-12-19
Abatement Due Date 1983-12-27
Nr Instances 1
10711604 0213100 1983-03-07 PRUYNS ISLAND, Glens Falls, NY, 12801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-03-07
Case Closed 1984-03-22

Related Activity

Type Complaint
Activity Nr 320187537
10729994 0213100 1980-01-14 BOX 74 PRUYN'S ISLAND, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-14
Case Closed 1984-03-10
10770501 0213100 1979-12-28 BOX 74 PRUYN'S ISLAND, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-12-28
Case Closed 1984-03-10
10729952 0213100 1979-12-20 BOX 74 PRUYN'S ISLAND, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-12-20
Case Closed 1984-03-10
10729903 0213100 1979-12-06 BOX 74 PRUYN'S ISLAND, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-06
Case Closed 1980-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-12-12
Abatement Due Date 1979-12-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1979-12-12
Abatement Due Date 1980-01-11
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1979-12-12
Abatement Due Date 1980-01-11
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-12-12
Abatement Due Date 1979-12-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 14
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-12-12
Abatement Due Date 1979-12-19
Nr Instances 11
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-12-12
Abatement Due Date 1979-12-19
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-12-12
Abatement Due Date 1979-12-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-12-12
Abatement Due Date 1979-12-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-12-12
Abatement Due Date 1979-12-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State