Search icon

ALLSTATE SCAFFOLDING INC.

Company Details

Name: ALLSTATE SCAFFOLDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2009 (16 years ago)
Date of dissolution: 17 Sep 2012
Entity Number: 3825993
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 150 MILL STREET, BROOKLYN, NY, United States, 11231
Principal Address: 150 MILL ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALON PILKU DOS Process Agent 150 MILL STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
VALON PILKU Chief Executive Officer 150 MILL ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2009-06-24 2010-05-07 Address 150 MILL STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120917000488 2012-09-17 CERTIFICATE OF DISSOLUTION 2012-09-17
110621002795 2011-06-21 BIENNIAL STATEMENT 2011-06-01
100507000563 2010-05-07 CERTIFICATE OF CHANGE 2010-05-07
090624000274 2009-06-24 CERTIFICATE OF INCORPORATION 2009-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431611 0215600 2011-07-18 115-06 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-07-20
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2011-08-01

Related Activity

Type Referral
Activity Nr 200837102
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2011-07-21
Abatement Due Date 2011-07-26
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State