Search icon

A & L PEN MANUFACTURING CORP.

Company Details

Name: A & L PEN MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1979 (46 years ago)
Entity Number: 574875
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 117 13TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGEL L MARTINEL JR Chief Executive Officer 117 13TH ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 13TH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1979-08-13 2004-10-19 Address 534 THIRD AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190611093 2019-06-11 ASSUMED NAME CORP INITIAL FILING 2019-06-11
161020006092 2016-10-20 BIENNIAL STATEMENT 2015-08-01
131216006490 2013-12-16 BIENNIAL STATEMENT 2013-08-01
110623002755 2011-06-23 BIENNIAL STATEMENT 2011-08-01
051027002330 2005-10-27 BIENNIAL STATEMENT 2005-08-01
041019002428 2004-10-19 BIENNIAL STATEMENT 2003-08-01
040414000134 2004-04-14 ANNULMENT OF DISSOLUTION 2004-04-14
DP-1110086 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A597900-4 1979-08-13 CERTIFICATE OF INCORPORATION 1979-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309642007 0215000 2005-12-08 117 13TH STREET, BROOKLYN, NY, 11218
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2005-12-08
Emphasis N: DI2005NR
Case Closed 2006-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2006-01-17
Abatement Due Date 2006-01-23
Current Penalty 700.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 80
Gravity 00
305744369 0215000 2002-11-21 117 13TH STREET, BROOKLYN, NY, 11218
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2002-11-21
Emphasis N: DI2002NR
Case Closed 2003-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2002-12-10
Abatement Due Date 2002-12-16
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 80
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State