Search icon

ALLEY ELECTRIC MOTOR INC.

Company Details

Name: ALLEY ELECTRIC MOTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 850487
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 78 MONTEREY DR., NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-457-7600

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCIA EICHENWALD DOS Process Agent 78 MONTEREY DR., NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
0951431-DCA Inactive Business 1996-11-14 2006-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2100249 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A992616-4 1983-06-22 CERTIFICATE OF INCORPORATION 1983-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1415060 RENEWAL INVOICED 2004-06-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1385311 FINGERPRINT INVOICED 2002-07-29 100 Fingerprint Fee
1415061 RENEWAL INVOICED 2002-07-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1415062 RENEWAL INVOICED 2000-07-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1415063 RENEWAL INVOICED 1998-05-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1385312 LICENSE INVOICED 1996-11-15 340 Electronic & Home Appliance Service Dealer License Fee
1385313 FINGERPRINT INVOICED 1996-11-14 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1782044 0215600 1984-06-19 96-09 NORTHERN BLVD, CORONA, NY, 11368
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-06-19
Case Closed 1984-08-03

Related Activity

Type Referral
Activity Nr 900522301
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1984-07-19
Abatement Due Date 1984-07-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1984-07-19
Abatement Due Date 1984-07-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 11
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1984-07-19
Abatement Due Date 1984-07-22
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-07-19
Abatement Due Date 1984-07-26
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State