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
7633-43 1949-11-25 CERTIFICATE OF INCORPORATION 1949-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1003243 0214700 1985-01-18 38 BURCH AVE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-18
Case Closed 1985-01-21
18752584 0214700 1979-05-21 Amityville, NY, 00000
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1986-04-26
11532140 0214700 1975-05-28 38 BIRCH AVENUE, Amityville, NY, 11701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-28
Case Closed 1984-03-10
11531738 0214700 1975-04-03 38 BIRCH AVE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-03
Case Closed 1975-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-04-09
Abatement Due Date 1975-05-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-04-09
Abatement Due Date 1975-04-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-04-09
Abatement Due Date 1975-05-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-04-09
Abatement Due Date 1975-05-26
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-04-09
Abatement Due Date 1975-05-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-04-09
Abatement Due Date 1975-05-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-04-09
Abatement Due Date 1975-04-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-04-09
Abatement Due Date 1975-04-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-04-09
Abatement Due Date 1975-04-11
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-09
Abatement Due Date 1975-05-26
Nr Instances 1
FTA Issuance Date 1975-05-26
FTA Current Penalty 50.0
Citation ID 01011
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-04-09
Abatement Due Date 1975-05-26
Nr Instances 1
FTA Issuance Date 1975-05-26
FTA Current Penalty 50.0

Date of last update: 02 Mar 2025

Sources: New York Secretary of State