Search icon

CARCI ALFI FORMS & LABELS INC.

Company Details

Name: CARCI ALFI FORMS & LABELS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1970 (55 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 292245
ZIP code: 10019
County: Suffolk
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1970-06-26 1985-03-08 Address 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090626013 2009-06-26 ASSUMED NAME CORP INITIAL FILING 2009-06-26
DP-1212331 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B200811-3 1985-03-08 CERTIFICATE OF AMENDMENT 1985-03-08
A911729-2 1982-10-18 CERTIFICATE OF AMENDMENT 1982-10-18
842875-6 1970-06-26 APPLICATION OF AUTHORITY 1970-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1741487 0214700 1984-10-31 110 PLANT AVE, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-31
Case Closed 1984-11-02
11562253 0214700 1981-06-11 110 PLANT AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-11
Case Closed 1981-10-01

Related Activity

Type Referral
Activity Nr 909029571

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1981-06-17
Abatement Due Date 1981-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1981-06-17
Abatement Due Date 1981-07-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1981-06-17
Abatement Due Date 1981-07-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1981-06-17
Abatement Due Date 1981-06-11
Nr Instances 1
11498433 0214700 1981-05-11 110 PLANT AVE, Hauppauge, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-05-11
Case Closed 1981-06-09

Related Activity

Type Complaint
Activity Nr 320352297

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F05 IV
Issuance Date 1981-06-05
Abatement Due Date 1981-06-08
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State