-
Home Page
›
-
Counties
›
-
New York
›
-
10010
›
-
ALSY ENTERPRISES CORP.
Company Details
Name: |
ALSY ENTERPRISES CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Nov 1970 (54 years ago)
|
Date of dissolution: |
25 Sep 1991 |
Entity Number: |
298694 |
ZIP code: |
10010
|
County: |
New York |
Place of Formation: |
New York |
Address: |
JACOB FOGELSON, 15 EAST 26TH ST., NEW YORK, NY, United States, 10010 |
DOS Process Agent
Name |
Role |
Address |
ALSY ENTERPRISES CORP.
|
DOS Process Agent
|
JACOB FOGELSON, 15 EAST 26TH ST., NEW YORK, NY, United States, 10010
|
History
Start date |
End date |
Type |
Value |
1970-11-23
|
1983-02-28
|
Address
|
104 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C316868-2
|
2002-05-29
|
ASSUMED NAME CORP INITIAL FILING
|
2002-05-29
|
DP-549134
|
1991-09-25
|
DISSOLUTION BY PROCLAMATION
|
1991-09-25
|
A954603-4
|
1983-02-28
|
CERTIFICATE OF AMENDMENT
|
1983-02-28
|
870978-7
|
1970-11-23
|
CERTIFICATE OF INCORPORATION
|
1970-11-23
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11679461
|
0235300
|
1975-12-08
|
167 41 STREET, New York -Richmond, NY, 11232
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1975-12-11
|
Case Closed |
1976-05-19
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100095 A |
Issuance Date |
1975-12-22 |
Abatement Due Date |
1976-01-15 |
Current Penalty |
70.0 |
Initial Penalty |
70.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100095 B01 |
Issuance Date |
1975-12-22 |
Abatement Due Date |
1976-01-15 |
Current Penalty |
70.0 |
Initial Penalty |
70.0 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100219 E03 I |
Issuance Date |
1975-12-22 |
Abatement Due Date |
1976-01-05 |
Current Penalty |
60.0 |
Initial Penalty |
60.0 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100036 B04 |
Issuance Date |
1975-12-22 |
Abatement Due Date |
1975-12-30 |
Current Penalty |
60.0 |
Initial Penalty |
60.0 |
Nr Instances |
1 |
|
|
11669744
|
0235300
|
1975-01-03
|
167 41ST STREET, NY, 11232
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1975-01-03
|
Emphasis |
N: TREX
|
Case Closed |
1975-01-09
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State