-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
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