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 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
PAUL O BOWER | Chief Executive Officer | 9200 ROCKY CANNON RD, CORDOVA, TN, United States, 38018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10842540 | 0213600 | 1978-06-08 | 4TH & CHERRY STREET, Jamestown, NY, 14701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10842409 | 0213600 | 1978-04-27 | 4TH & CHERRY STREETS, Jamestown, NY, 14701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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