Search icon

ALLOYS & SOLDERS, INC.

Company Details

Name: ALLOYS & SOLDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1970 (54 years ago)
Entity Number: 298584
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
SIDNEY HERMEL Chief Executive Officer 9 EAST 38TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 EAST 38TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1970-11-19 1993-06-04 Address 511 E. 20TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050105002477 2005-01-05 BIENNIAL STATEMENT 2004-11-01
C351954-2 2004-08-26 ASSUMED NAME CORP INITIAL FILING 2004-08-26
021023002042 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001103002048 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981116002118 1998-11-16 BIENNIAL STATEMENT 1998-11-01
961212002107 1996-12-12 BIENNIAL STATEMENT 1996-11-01
940418002241 1994-04-18 BIENNIAL STATEMENT 1993-11-01
930604002606 1993-06-04 BIENNIAL STATEMENT 1992-11-01
870477-5 1970-11-19 CERTIFICATE OF INCORPORATION 1970-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11815164 0215000 1977-06-14 50 WEST 29 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-14
Case Closed 1977-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-06-16
Abatement Due Date 1977-06-30
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State