Search icon

GALE ALLOY CORP.

Company Details

Name: GALE ALLOY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1949 (75 years ago)
Date of dissolution: 12 Mar 1987
Entity Number: 64223
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LOUIS E. BERNSTEIN DOS Process Agent 16 COURT ST., BROOKLYN, NY, United States, 11241

History

Start date End date Type Value
1952-03-21 1960-05-23 Name GALE TOOL MFG. CORP.
1949-11-25 1952-03-21 Name GALE - PENGEL CORP.
1949-11-25 1971-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C062463-3 1989-10-05 ASSUMED NAME CORP INITIAL FILING 1989-10-05
B468853-4 1987-03-12 CERTIFICATE OF DISSOLUTION 1987-03-12
883530-3 1971-01-21 CERTIFICATE OF AMENDMENT 1971-01-21
216542 1960-05-23 CERTIFICATE OF AMENDMENT 1960-05-23
8200-62 1952-03-21 CERTIFICATE OF AMENDMENT 1952-03-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-01-18
Type:
Planned
Address:
38 BURCH AVE, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1979-05-21
Type:
Planned
Address:
Amityville, NY, 00000
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1975-05-28
Type:
FollowUp
Address:
38 BIRCH AVENUE, Amityville, NY, 11701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-03
Type:
Planned
Address:
38 BIRCH AVE, Amityville, NY, 11701
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State