Search icon

EX-ALLOY CORP.

Company Details

Name: EX-ALLOY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1978 (47 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 486685
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 350 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN J KLEMANOWICZ JR DOS Process Agent 350 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
20140210035 2014-02-10 ASSUMED NAME LLC INITIAL FILING 2014-02-10
DP-1797001 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A483540-4 1978-05-03 CERTIFICATE OF INCORPORATION 1978-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17719170 0214700 1987-01-07 114 SYLVESTER STREET, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-08
Case Closed 1987-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-01-12
Abatement Due Date 1987-01-29
Nr Instances 3
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1987-01-12
Abatement Due Date 1987-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-01-12
Abatement Due Date 1987-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-01-12
Abatement Due Date 1987-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-01-12
Abatement Due Date 1987-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-01-12
Abatement Due Date 1987-03-24
Nr Instances 1
Nr Exposed 12
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-01-12
Abatement Due Date 1987-02-03
Nr Instances 1
Nr Exposed 12
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-01-12
Abatement Due Date 1987-02-03
Nr Instances 1
Nr Exposed 12
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-01-12
Abatement Due Date 1987-03-24
Nr Instances 1
Nr Exposed 12
11439601 0214700 1983-10-17 114 SYLVESTOR STREET, Westbury, NY, 11590
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-17
Case Closed 1983-10-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State