Search icon

ALFOR MACHINE CO., INC.

Company Details

Name: ALFOR MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1948 (77 years ago)
Date of dissolution: 30 Jul 1980
Entity Number: 81565
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 291 22ND ST, BKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFOR MACHINE CO., INC. DOS Process Agent 291 22ND ST, BKLYN, NY, United States, 11215

History

Start date End date Type Value
1948-01-30 1969-07-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B272229-2 1985-09-30 ASSUMED NAME CORP INITIAL FILING 1985-09-30
A687402-4 1980-07-30 CERTIFICATE OF DISSOLUTION 1980-07-30
770239-4 1969-07-15 CERTIFICATE OF AMENDMENT 1969-07-15
7209-34 1948-01-30 CERTIFICATE OF INCORPORATION 1948-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11546710 0214700 1977-06-24 385 SOUTH MAIN ST, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-24
Case Closed 1977-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1977-06-27
Abatement Due Date 1977-08-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-06-27
Abatement Due Date 1977-08-04
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-06-27
Abatement Due Date 1977-08-04
Nr Instances 16
11546017 0214700 1977-04-27 385 SO MAIN ST, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-27
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State