Company Details
Name: |
ALLEN-ROGERS CORPORATION |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
26 Jul 1949 (76 years ago)
|
Entity Number: |
85777 |
County: |
Essex |
Place of Formation: |
New Hampshire |
Address: |
*, LEWIS, NY, United States |
DOS Process Agent
Name |
Role |
Address |
ALLEN-ROGERS CORPORATION
|
DOS Process Agent
|
*, LEWIS, NY, United States
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C351748-2
|
2004-08-23
|
ASSUMED NAME CORP INITIAL FILING
|
2004-08-23
|
F848-39
|
1949-07-26
|
APPLICATION OF AUTHORITY
|
1949-07-26
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
100689413
|
0213100
|
1987-02-20
|
HALEBROOK ROAD, LEWIS, NY, 12950
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1987-03-13
|
Case Closed |
1987-10-09
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100265 D04 III |
Issuance Date |
1987-03-30 |
Abatement Due Date |
1987-05-01 |
Current Penalty |
80.0 |
Initial Penalty |
80.0 |
Contest Date |
1987-04-17 |
Final Order |
1987-09-14 |
Nr Instances |
2 |
Nr Exposed |
2 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100151 C |
Issuance Date |
1987-03-30 |
Abatement Due Date |
1987-05-01 |
Contest Date |
1987-04-17 |
Final Order |
1987-09-14 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100265 C12 I |
Issuance Date |
1987-03-30 |
Abatement Due Date |
1987-05-01 |
Contest Date |
1987-04-17 |
Final Order |
1987-09-14 |
Nr Instances |
1 |
Nr Exposed |
5 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19100265 C22 |
Issuance Date |
1987-03-30 |
Abatement Due Date |
1987-05-01 |
Nr Instances |
3 |
Nr Exposed |
1 |
|
Citation ID |
02004 |
Citaton Type |
Other |
Standard Cited |
19100265 D04 IV |
Issuance Date |
1987-03-30 |
Abatement Due Date |
1987-05-01 |
Nr Instances |
1 |
Nr Exposed |
2 |
|
|
Date of last update: 12 Feb 2025
Sources:
New York Secretary of State