Search icon

ALLSTATE POWER VAC, INC.

Headquarter

Company Details

Name: ALLSTATE POWER VAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1979 (46 years ago)
Date of dissolution: 26 Dec 1990
Entity Number: 587282
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 23 GREEN ST, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 732-815-0220

Phone +1 732-375-9988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER MINICOZZI DOS Process Agent 23 GREEN ST, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
000-926-734
State:
Alabama
Type:
Headquarter of
Company Number:
F96000000169
State:
FLORIDA
Type:
Headquarter of
Company Number:
0181402
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
380736
State:
IDAHO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0EPR9
UEI Expiration Date:
2020-06-09

Business Information

Doing Business As:
ACV ENVIRO
Activation Date:
2019-06-10
Initial Registration Date:
2002-01-18

Licenses

Number Type Date Description
BIC-490497 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-490497

History

Start date End date Type Value
2023-02-25 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-10-15 2023-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20201216032 2020-12-16 ASSUMED NAME LLC INITIAL FILING 2020-12-16
DP-509680 1990-12-26 DISSOLUTION BY PROCLAMATION 1990-12-26
A648170-3 1980-02-29 CERTIFICATE OF AMENDMENT 1980-02-29
A613544-4 1979-10-15 CERTIFICATE OF INCORPORATION 1979-10-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-20
Type:
Complaint
Address:
180 VARICK AVENUE, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-12-19
Type:
Referral
Address:
1040 EAST 149TH STREET, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-07-26
Type:
Complaint
Address:
42ND STREET AND 3RD AVE., NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-08-27
Type:
Complaint
Address:
847 JACKIE GLEASON DEPOT, BROOKLYN, NY, 11221
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-01-23
Type:
Referral
Address:
1-11 KENT AVE., BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2017-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
ALLSTATE POWER VAC, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State