Search icon

ALLIED CORP.

Headquarter

Company Details

Name: ALLIED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2011 (14 years ago)
Entity Number: 4152288
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: C/O MICHAEL VELEZ, 46 EAST AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED CORP., CONNECTICUT 1273516 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MICHAEL VELEZ, 46 EAST AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2011-10-13 2011-10-20 Name ALLIED ROOFING & CHIMNEY, INC.
2011-10-12 2011-10-13 Name PRIORITY ROOFING & CHIMNEY, INC.

Filings

Filing Number Date Filed Type Effective Date
111020000808 2011-10-20 CERTIFICATE OF AMENDMENT 2011-10-20
111013000347 2011-10-13 CERTIFICATE OF AMENDMENT 2011-10-13
111012000243 2011-10-12 CERTIFICATE OF INCORPORATION 2011-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1089267 0215800 1984-06-05 100 MILTON AVE, SOLVAY, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-06-12
Case Closed 1986-08-20

Related Activity

Type Complaint
Activity Nr 70503503
Health Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19100134 C
Issuance Date 1984-07-09
Abatement Due Date 1984-07-12
Current Penalty 8000.0
Initial Penalty 8000.0
Contest Date 1984-07-17
Final Order 1986-06-29
Nr Instances 5
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 E03 I
Issuance Date 1984-07-09
Abatement Due Date 1984-07-12
Current Penalty 500.0
Initial Penalty 8000.0
Contest Date 1984-07-17
Final Order 1986-06-29
Nr Instances 5
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1984-07-09
Abatement Due Date 1984-08-10
Current Penalty 100.0
Initial Penalty 5000.0
Contest Date 1984-07-17
Final Order 1986-06-29
Nr Instances 5
Nr Exposed 15
Related Event Code (REC) Complaint

Date of last update: 26 Mar 2025

Sources: New York Secretary of State