Search icon

ALLERTON CONSTRUCTION CORP.

Company Details

Name: ALLERTON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 374603
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 505 OCEAN AVE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORP DOS Process Agent 505 OCEAN AVE, EAST ROCKAWAY, NY, United States, 11518

Filings

Filing Number Date Filed Type Effective Date
20120829009 2012-08-29 ASSUMED NAME LLC INITIAL FILING 2012-08-29
DP-2098189 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A246117-7 1975-07-09 CERTIFICATE OF INCORPORATION 1975-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11466448 0214700 1977-11-30 WOODFIELD ROAD S/O CHAMPLAIN, West Hempstead, NY, 11552
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-30
Case Closed 1977-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260251 C05 I
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Nr Instances 1
11473931 0214700 1973-05-07 HOLBROOK RD AND LIBRARY LANE, Holbrook, NY, 11741
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-07
Case Closed 1984-03-10
11477551 0214700 1973-04-30 HOLBROOK ROAD AND LIBRARY LANE, Holbrook, NY, 11741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1973-05-01
Abatement Due Date 1973-05-04
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1973-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I
Issuance Date 1973-05-01
Abatement Due Date 1973-05-04
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1973-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1973-05-01
Abatement Due Date 1973-05-04
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1973-05-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State