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 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1741487 | 0214700 | 1984-10-31 | 110 PLANT AVE, HAUPPAUGE, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11562253 | 0214700 | 1981-06-11 | 110 PLANT AVE, Hauppauge, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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