Search icon

ALYMAR BAGS, INC.

Company Details

Name: ALYMAR BAGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1970 (54 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 298094
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 245 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAFFIN, SCHNEIDER, CONRAD & RUBIN DOS Process Agent 245 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20070315059 2007-03-15 ASSUMED NAME CORP DISCONTINUANCE 2007-03-15
C324056-2 2002-11-21 ASSUMED NAME CORP INITIAL FILING 2002-11-21
DP-783627 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
868428-4 1970-11-10 CERTIFICATE OF INCORPORATION 1970-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11832938 0215600 1983-10-19 37 11 48 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-10-19
Case Closed 1983-10-25
11584901 0214700 1974-04-03 43-31 39 ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Nr Instances 99
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-04-09
Abatement Due Date 1974-04-11
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State