Search icon

ALLEN SNAP FORMS INC.

Company Details

Name: ALLEN SNAP FORMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1978 (47 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 481215
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 2303 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN SNAP FORMS INC. DOS Process Agent 2303 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
20131226022 2013-12-26 ASSUMED NAME CORP INITIAL FILING 2013-12-26
DP-73551 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A476422-4 1978-04-04 CERTIFICATE OF INCORPORATION 1978-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11817616 0215000 1979-01-19 121 WEST 17 STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-19
Case Closed 1984-03-10
11717683 0215000 1978-09-19 121 W 17 ST, New York -Richmond, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-19
Case Closed 1979-01-30

Related Activity

Type Complaint
Activity Nr 320375538

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-09-20
Abatement Due Date 1978-09-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1978-09-20
Abatement Due Date 1978-09-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1978-09-20
Abatement Due Date 1978-09-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1978-09-20
Abatement Due Date 1978-10-16
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State