Search icon

ALLWORK INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485C US Highway 1 South, Suite C210, Iselin, NJ, United States, 08830

Chief Executive Officer

Name Role Address
GLENN LAUMEISTER Chief Executive Officer 485C US HIGHWAY 1 SOUTH, SUITE C210, ISELIN, NJ, United States, 08830

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1734433 0215000 1984-04-16 760 BROADWAY, BKLYN, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-16
Case Closed 1984-09-18

Violation Items

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