Search icon

ALLIED BAGGING SYSTEMS, INC.

Company Details

Name: ALLIED BAGGING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1975 (50 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 368556
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 501 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLIED BAGGING SYSTEMS, INC. DOS Process Agent 501 BROOK AVE, DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
20061016058 2006-10-16 ASSUMED NAME LLC INITIAL FILING 2006-10-16
DP-548983 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A230096-4 1975-04-29 CERTIFICATE OF INCORPORATION 1975-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11535291 0214700 1978-11-29 50-I BROOK AVENUE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-29
Case Closed 1979-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1978-12-13
Abatement Due Date 1978-12-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1978-12-13
Abatement Due Date 1978-12-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1978-12-13
Abatement Due Date 1979-01-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1978-12-13
Abatement Due Date 1979-01-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-12-13
Abatement Due Date 1978-12-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-12-13
Abatement Due Date 1978-12-16
Nr Instances 1
11496437 0214700 1977-11-14 50-I BROOK AVENUE, Deer Park, NY, 11729
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-11-14
Case Closed 1977-12-14

Related Activity

Type Complaint
Activity Nr 320340391

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-11-17
Abatement Due Date 1977-12-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-11-17
Abatement Due Date 1977-12-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-11-17
Abatement Due Date 1977-12-14
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State