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
Name | Role | Address |
---|---|---|
MARCIA EICHENWALD | DOS Process Agent | 78 MONTEREY DR., NEW HYDE PARK, NY, United States, 11040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0951431-DCA | Inactive | Business | 1996-11-14 | 2006-06-30 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1782044 | 0215600 | 1984-06-19 | 96-09 NORTHERN BLVD, CORONA, NY, 11368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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