Search icon

ALCO LUMBER CO., INC.

Company Details

Name: ALCO LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1935 (89 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 48751
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5815 BAY PKWY, BKLYN, NY, United States, 11204

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
ALCO LUMBER CO., INC. DOS Process Agent 5815 BAY PKWY, BKLYN, NY, United States, 11204

History

Start date End date Type Value
1935-09-23 1950-07-20 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1935-09-23 1966-06-06 Address 303 W. 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796036 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C224961-2 1995-07-18 ASSUMED NAME CORP INITIAL FILING 1995-07-18
562670-4 1966-06-06 CERTIFICATE OF AMENDMENT 1966-06-06
7812-8 1950-07-20 CERTIFICATE OF AMENDMENT 1950-07-20
4888-92 1935-09-23 CERTIFICATE OF INCORPORATION 1935-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11670940 0235300 1974-12-11 5815 BAY PARKWAY, New York -Richmond, NY, 11204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-11
Case Closed 1975-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 R04
Issuance Date 1974-12-13
Abatement Due Date 1974-12-20
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H02
Issuance Date 1974-12-13
Abatement Due Date 1974-12-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-12-13
Abatement Due Date 1974-12-20
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-12-13
Abatement Due Date 1974-12-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1974-12-13
Abatement Due Date 1974-12-20
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-12-13
Abatement Due Date 1974-12-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-12-13
Abatement Due Date 1974-12-20
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100029 A04 II
Issuance Date 1974-12-13
Abatement Due Date 1974-12-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-12-13
Abatement Due Date 1974-12-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-12-13
Abatement Due Date 1974-12-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 D02
Issuance Date 1974-12-13
Abatement Due Date 1974-12-20
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1974-12-13
Abatement Due Date 1974-12-20
Initial Penalty 550.0
Contest Date 1975-02-15
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1974-12-13
Abatement Due Date 1974-12-20
Initial Penalty 550.0
Contest Date 1975-02-15
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State