Search icon

A & L INC.

Company Details

Name: A & L INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1983 (41 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 812044
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 495 ODELL AVE., YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 ODELL AVE., YONKERS, NY, United States, 10703

Filings

Filing Number Date Filed Type Effective Date
DP-826031 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B048558-4 1983-12-13 CERTIFICATE OF INCORPORATION 1983-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305721284 0213600 2002-11-06 RANSOM ROAD BRIDGE, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-06
Emphasis S: CONSTRUCTION
Case Closed 2002-12-31
304972441 0213600 2002-03-13 GOAT ISLAND BRIDGE, NIAGARA FALLS, NY, 14303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-13
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A10
Issuance Date 2002-05-01
Abatement Due Date 2002-05-06
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2002-05-01
Abatement Due Date 2002-05-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800205 Civil Rights Employment 2008-03-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-11
Termination Date 2010-09-28
Date Issue Joined 2009-12-18
Section 2000
Sub Section RA
Status Terminated

Parties

Name MYLES
Role Plaintiff
Name A & L INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State