Search icon

ALPHA AROMATICS, INC.

Company Details

Name: ALPHA AROMATICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1977 (48 years ago)
Date of dissolution: 22 Oct 1984
Entity Number: 436660
ZIP code: 19154
County: Kings
Place of Formation: Pennsylvania
Address: 10801 DECATUR RD., PHILADELPHIA, PA, United States, 19154

DOS Process Agent

Name Role Address
ALPHA AROMATICS, INC. DOS Process Agent 10801 DECATUR RD., PHILADELPHIA, PA, United States, 19154

Agent

Name Role Address
JOSEPH SURRY Agent 650 62ND ST., BROOKLYN, NY, 11220

History

Start date End date Type Value
1977-06-02 1984-10-22 Address 650 62ND ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100624002 2010-06-24 ASSUMED NAME LLC INITIAL FILING 2010-06-24
B153566-4 1984-10-22 SURRENDER OF AUTHORITY 1984-10-22
A404926-4 1977-06-02 APPLICATION OF AUTHORITY 1977-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11649746 0235300 1977-04-20 650 62ND STREET, New York -Richmond, NY, 11220
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-04-20
Case Closed 1984-03-10
11659703 0235300 1977-03-21 650 62ND STREET, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-22
Case Closed 1977-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-03-25
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1977-03-25
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1977-03-25
Abatement Due Date 1977-04-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-03-25
Abatement Due Date 1977-04-11
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1977-03-25
Abatement Due Date 1977-04-18
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1977-03-25
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-03-25
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 B02 I
Issuance Date 1977-03-25
Abatement Due Date 1977-04-11
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-03-25
Abatement Due Date 1977-04-18
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-03-25
Abatement Due Date 1977-04-18
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-03-25
Abatement Due Date 1977-04-18
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-03-25
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-25
Abatement Due Date 1977-04-18
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State