Search icon

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