Search icon

ALLTYPE DEMOLITION, INC.

Company Details

Name: ALLTYPE DEMOLITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1975 (50 years ago)
Entity Number: 366741
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% FEIN, SILBERBUSH, KATZ & LINN DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20051222057 2005-12-22 ASSUMED NAME LLC INITIAL FILING 2005-12-22
A225276-4 1975-04-08 CERTIFICATE OF INCORPORATION 1975-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11797321 0215000 1976-11-05 1017-1015 MADISON AVE, New York -Richmond, NY, 10021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-05
Case Closed 1984-03-10
11797149 0215000 1976-10-13 1017 1015 MADISON AVE, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-13
Case Closed 1976-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-10-21
Abatement Due Date 1976-10-25
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-10-21
Abatement Due Date 1976-10-25
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1976-10-21
Abatement Due Date 1976-10-25
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-10-21
Abatement Due Date 1976-10-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-10-21
Abatement Due Date 1976-10-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-10-21
Abatement Due Date 1976-10-25
Nr Instances 1
11711009 0215000 1976-01-16 13 W 31 STREET, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-01-16
Case Closed 1977-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260850 A
Issuance Date 1976-01-20
Abatement Due Date 1976-02-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260250 A02
Issuance Date 1976-01-20
Abatement Due Date 1976-02-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260851 B
Issuance Date 1976-01-20
Abatement Due Date 1976-02-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260851 C
Issuance Date 1976-01-20
Abatement Due Date 1976-02-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-01-20
Abatement Due Date 1976-01-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-20
Abatement Due Date 1976-01-23
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State