Search icon

THE ALSTROM CORPORATION

Company Details

Name: THE ALSTROM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1946 (79 years ago)
Date of dissolution: 07 Nov 2012
Entity Number: 59897
ZIP code: 10017
County: Bronx
Place of Formation: New York
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
% PARKER, CHAPIN & FLATTAU DOS Process Agent 285 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1950-07-28 1960-07-12 Shares Share type: CAP, Number of shares: 0, Par value: 40000
1949-10-18 1950-07-28 Shares Share type: CAP, Number of shares: 0, Par value: 30000
1946-09-26 1949-10-18 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
121107000087 2012-11-07 CERTIFICATE OF DISSOLUTION 2012-11-07
C192740-1 1992-10-05 ASSUMED NAME CORP AMENDMENT 1992-10-05
Z008593-2 1980-01-08 ASSUMED NAME CORP INITIAL FILING 1980-01-08
224086 1960-07-12 CERTIFICATE OF AMENDMENT 1960-07-12
7817-64 1950-07-28 CERTIFICATE OF AMENDMENT 1950-07-28
7608-58 1949-10-18 CERTIFICATE OF AMENDMENT 1949-10-18
6868-97 1946-11-22 CERTIFICATE OF AMENDMENT 1946-11-22
6821-63 1946-09-26 CERTIFICATE OF INCORPORATION 1946-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307666172 0216000 2005-06-23 1408 SEABURY AVE., BRONX, NY, 10461
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 2005-06-23
Emphasis L: OILTANK
Case Closed 2005-06-23

Related Activity

Type Inspection
Activity Nr 307664268
307664268 0216000 2005-03-30 1408 SEABURY AVE., BRONX, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-03-30
Emphasis L: OILTANK
Case Closed 2005-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2005-04-07
Abatement Due Date 2005-04-12
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100102 A
Issuance Date 2005-04-07
Abatement Due Date 2005-04-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2005-04-07
Abatement Due Date 2005-05-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2005-04-07
Abatement Due Date 2005-05-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2005-04-07
Abatement Due Date 2005-05-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2005-04-07
Abatement Due Date 2005-05-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2005-04-07
Abatement Due Date 2005-05-24
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-04-07
Abatement Due Date 2005-05-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2005-04-07
Abatement Due Date 2005-04-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-04-07
Abatement Due Date 2005-05-24
Nr Instances 1
Nr Exposed 2
Gravity 02
300596749 0215600 1997-10-30 1408 SEABURY AVENUE, BRONX, NY, 10461
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: PWRPRESS
Case Closed 1997-11-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State