Search icon

ALL AMERICAN SEAMLESS GUTTERS INC.

Company Details

Name: ALL AMERICAN SEAMLESS GUTTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3030674
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 11 VIRGINIA DRIVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 VIRGINIA DRIVE, ELMONT, NY, United States, 11003

Filings

Filing Number Date Filed Type Effective Date
DP-1948026 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040324000078 2004-03-24 CERTIFICATE OF INCORPORATION 2004-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303533665 0215600 2002-12-12 42-29 217TH STREET, BAYSIDE, NY, 11361
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-12-12
Emphasis L: FALL
Case Closed 2003-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-01-07
Abatement Due Date 2003-01-15
Current Penalty 360.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-01-07
Abatement Due Date 2003-01-15
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2003-01-07
Abatement Due Date 2003-02-25
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-01-07
Abatement Due Date 2003-01-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2003-01-07
Abatement Due Date 2003-02-25
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State