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 Summary

Date:
1984-09-18
Type:
Planned
Address:
129-02 NORTHERN BLVD, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1973-10-11
Type:
Planned
Address:
35 GILPIN AVE, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-09-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
U.S. PIPE & FOUNDRY CO.
Party Role:
Plaintiff
Party Name:
ALUF INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State