Name: | ALLWORK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2017 (8 years ago) |
Entity Number: | 5062052 |
ZIP code: | 08830 |
County: | New York |
Place of Formation: | Delaware |
Address: | 485C US Highway 1 South, Suite C210, Iselin, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485C US Highway 1 South, Suite C210, Iselin, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
GLENN LAUMEISTER | Chief Executive Officer | 485C US HIGHWAY 1 SOUTH, SUITE C210, ISELIN, NJ, United States, 08830 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 1090 KING GEORGES POST ROAD, SUITE 505, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 485C US HIGHWAY 1 SOUTH, SUITE C210, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 485 ROUTE 1 SOUTH, BUILDING C, SUITE C210, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2025-02-03 | Address | 1090 KING GEORGES POST ROAD, SUITE 505, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2025-02-03 | Address | 485 ROUTE 1 SOUTH, BUILDING C, SUITE C210, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Address | 1090 KING GEORGES POST ROAD, SUITE 505, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2025-02-03 | Address | 485 Route 1 South, Building C, Suite C210, Iselin, NJ, 08830, USA (Type of address: Service of Process) |
2024-04-23 | 2024-04-23 | Address | 485 ROUTE 1 SOUTH, BUILDING C, SUITE C210, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2024-04-23 | Address | 270 MADISON AVENUE SUITE 403, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003023 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240423002922 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
221013002978 | 2022-10-13 | BIENNIAL STATEMENT | 2021-01-01 |
170104000593 | 2017-01-04 | APPLICATION OF AUTHORITY | 2017-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1734433 | 0215000 | 1984-04-16 | 760 BROADWAY, BKLYN, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1984-05-03 |
Abatement Due Date | 1984-05-07 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1984-05-03 |
Abatement Due Date | 1984-05-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State