-
Home Page
›
-
Counties
›
-
Montgomery
›
-
12010
›
-
ALMOR PLAYTIME CO., INC.
Company Details
Name: |
ALMOR PLAYTIME CO., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 May 1953 (72 years ago)
|
Date of dissolution: |
26 Oct 1991 |
Entity Number: |
91474 |
ZIP code: |
12010
|
County: |
Montgomery |
Place of Formation: |
New York |
Address: |
10 LEONARD ST., AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued
1500
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ALMOR PLAYTIME CO., INC.
|
DOS Process Agent
|
10 LEONARD ST., AMSTERDAM, NY, United States, 12010
|
History
Start date |
End date |
Type |
Value |
1953-05-19
|
1962-11-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C235388-2
|
1996-05-22
|
ASSUMED NAME CORP INITIAL FILING
|
1996-05-22
|
911025000332
|
1991-10-25
|
CERTIFICATE OF MERGER
|
1991-10-26
|
353100
|
1962-11-23
|
CERTIFICATE OF AMENDMENT
|
1962-11-23
|
8489-82
|
1953-05-19
|
CERTIFICATE OF INCORPORATION
|
1953-05-19
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10723385
|
0213100
|
1975-11-14
|
WALLINS CORNER ROAD, Amsterdam, NY, 12010
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-11-14
|
Case Closed |
1976-01-22
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100022 B02 |
Issuance Date |
1975-12-15 |
Abatement Due Date |
1976-01-19 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100219 E03 I |
Issuance Date |
1975-12-15 |
Abatement Due Date |
1976-01-19 |
Current Penalty |
50.0 |
Initial Penalty |
50.0 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State