-
Home Page
›
-
Counties
›
-
Bronx
›
-
10458
›
-
ALLEGRO FASHIONS INC.
Company Details
Name: |
ALLEGRO FASHIONS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Nov 1978 (46 years ago)
|
Date of dissolution: |
29 Dec 1982 |
Entity Number: |
521380 |
ZIP code: |
10458
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
2404 HOFFMAN ST., BRONX, NY, United States, 10458 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ALLEGRO FASHIONS INC.
|
DOS Process Agent
|
2404 HOFFMAN ST., BRONX, NY, United States, 10458
|
History
Start date |
End date |
Type |
Value |
1978-11-14
|
1978-12-12
|
Address
|
4414 WHITE PLAINS, RD., BRONX, NY, 10470, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20151021028
|
2015-10-21
|
ASSUMED NAME CORP INITIAL FILING
|
2015-10-21
|
DP-92543
|
1982-12-29
|
DISSOLUTION BY PROCLAMATION
|
1982-12-29
|
A536819-2
|
1978-12-12
|
CERTIFICATE OF AMENDMENT
|
1978-12-12
|
A530082-4
|
1978-11-14
|
CERTIFICATE OF INCORPORATION
|
1978-11-14
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11770195
|
0215000
|
1974-06-25
|
1359 BROADWAY, New York -Richmond, NY, 10018
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1974-06-25
|
Case Closed |
1974-10-19
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100036 B04 |
Issuance Date |
1975-08-01 |
Abatement Due Date |
1975-08-05 |
Current Penalty |
500.0 |
Initial Penalty |
500.0 |
Nr Instances |
2 |
|
Citation ID |
02001 |
Citaton Type |
Serious |
Standard Cited |
19100106 E02 |
Issuance Date |
1975-08-01 |
Abatement Due Date |
1975-08-05 |
Current Penalty |
500.0 |
Initial Penalty |
500.0 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State