Search icon

ALLEN & O'HARA, INC.

Company Details

Name: ALLEN & O'HARA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1972 (53 years ago)
Date of dissolution: 03 Feb 2020
Entity Number: 323195
ZIP code: 10168
County: New York
Place of Formation: Tennessee
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 530 OAK CT DR, STE 300, MEMPHIS, TN, United States, 38117

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
PAUL O BOWER Chief Executive Officer 9200 ROCKY CANNON RD, CORDOVA, TN, United States, 38018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-04-06 2019-11-27 Address 10 E 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-02-28 2019-11-27 Address 225 WEST 34TH STREET, STE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2008-02-28 2012-04-06 Address 225 WEST 34TH STREET, STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1999-10-13 2008-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-13 2008-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-23 1998-02-10 Address 231 GARDENIA, MEMPHIS, TN, 38117, USA (Type of address: Chief Executive Officer)
1993-04-23 2000-03-27 Address 3385 AIRWAYS BOULEVARD, MEMPHIS, TN, 38116, USA (Type of address: Principal Executive Office)
1985-12-30 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-30 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1972-02-04 1985-12-30 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203000442 2020-02-03 CERTIFICATE OF TERMINATION 2020-02-03
SR-110931 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110930 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
120406002284 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100324002587 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080306002387 2008-03-06 BIENNIAL STATEMENT 2008-02-01
080228000941 2008-02-28 CERTIFICATE OF CHANGE 2008-02-28
20070116012 2007-01-16 ASSUMED NAME CORP INITIAL FILING 2007-01-16
060301002434 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040225002012 2004-02-25 BIENNIAL STATEMENT 2004-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10842540 0213600 1978-06-08 4TH & CHERRY STREET, Jamestown, NY, 14701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-08
Case Closed 1984-03-10
10842409 0213600 1978-04-27 4TH & CHERRY STREETS, Jamestown, NY, 14701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-05-11
Case Closed 1978-06-27

Related Activity

Type Complaint
Activity Nr 320199052

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 X06 III
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-06-02
Abatement Due Date 1978-06-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1978-06-02
Abatement Due Date 1978-06-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-06-02
Abatement Due Date 1978-06-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260550 A05
Issuance Date 1978-06-02
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1978-06-02
Abatement Due Date 1978-06-09
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State