-
Home Page
›
-
Counties
›
-
Nassau
›
-
11787
›
-
ALUF INDUSTRIES, INC.
Company Details
Name: |
ALUF INDUSTRIES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Jan 1972 (53 years ago)
|
Date of dissolution: |
23 Dec 1992 |
Entity Number: |
321166 |
ZIP code: |
11787
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
35 GILPIN AVE., HAUPPAUGE, NY, United States, 11787 |
Shares Details
Shares issued
500
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ALUF INDUSTRIES, INC.
|
DOS Process Agent
|
35 GILPIN AVE., HAUPPAUGE, NY, United States, 11787
|
History
Start date |
End date |
Type |
Value |
1972-01-07
|
1986-02-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1972-01-07
|
1972-10-25
|
Address
|
149 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20130327062
|
2013-03-27
|
ASSUMED NAME CORP INITIAL FILING
|
2013-03-27
|
DP-783604
|
1992-12-23
|
DISSOLUTION BY PROCLAMATION
|
1992-12-23
|
B323947-2
|
1986-02-19
|
CERTIFICATE OF AMENDMENT
|
1986-02-19
|
A23446-3
|
1972-10-25
|
CERTIFICATE OF AMENDMENT
|
1972-10-25
|
957910-4
|
1972-01-07
|
CERTIFICATE OF INCORPORATION
|
1972-01-07
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
1010503
|
0215600
|
1984-09-18
|
129-02 NORTHERN BLVD, CORONA, NY, 11368
|
|
Inspection Type |
Planned
|
Scope |
Records
|
Safety/Health |
Safety
|
Close Conference |
1984-09-18
|
Case Closed |
1984-09-19
|
|
11476736
|
0214700
|
1973-10-11
|
35 GILPIN AVE, Hauppauge, NY, 11787
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1973-10-11
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100151 B |
Issuance Date |
1973-10-12 |
Abatement Due Date |
1973-12-21 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 I |
Issuance Date |
1973-10-12 |
Abatement Due Date |
1973-11-19 |
Nr Instances |
2 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1973-10-12 |
Abatement Due Date |
1973-11-19 |
Nr Instances |
4 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100242 B |
Issuance Date |
1973-10-12 |
Abatement Due Date |
1973-11-19 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
5 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100022 B02 |
Issuance Date |
1973-10-12 |
Abatement Due Date |
1973-12-21 |
Nr Instances |
2 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025042 |
Issuance Date |
1973-10-12 |
Abatement Due Date |
1973-11-19 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100309 A |
Issuance Date |
1973-10-12 |
Abatement Due Date |
1973-11-19 |
Nr Instances |
1 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100101 B |
Issuance Date |
1973-10-12 |
Abatement Due Date |
1973-10-16 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
26 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19100037 Q01 |
Issuance Date |
1973-10-12 |
Abatement Due Date |
1973-11-19 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State