Search icon

ALLEN METAL PRODUCTS, INC.

Company Details

Name: ALLEN METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1954 (71 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 94483
ZIP code: 11212
County: New York
Place of Formation: New York
Address: 155 LIBERTY AVENUE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 LIBERTY AVENUE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
PAUL PEPPER Chief Executive Officer 155 LIBERTY AVENUE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
1954-05-28 1995-07-10 Address 152 W. 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1637430 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
960516002420 1996-05-16 BIENNIAL STATEMENT 1996-05-01
C227993-2 1995-10-18 ASSUMED NAME CORP INITIAL FILING 1995-10-18
950710002393 1995-07-10 BIENNIAL STATEMENT 1993-05-01
8745-108 1954-05-28 CERTIFICATE OF INCORPORATION 1954-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11739596 0215000 1983-03-10 155 LIBERTY AVE, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-11
Case Closed 1983-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1983-03-16
Abatement Due Date 1983-04-15
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1983-03-16
Abatement Due Date 1983-03-23
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-03-16
Abatement Due Date 1983-03-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1983-03-16
Abatement Due Date 1983-03-23
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1983-03-16
Abatement Due Date 1983-04-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1983-03-16
Abatement Due Date 1983-03-23
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-03-16
Abatement Due Date 1983-03-23
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-03-16
Abatement Due Date 1983-03-23
Nr Instances 1
11736196 0215000 1983-03-02 155 LIBERTY AVE, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-02
Case Closed 1983-03-03
11669025 0235300 1979-01-03 155 LIBERTY AVE, New York -Richmond, NY, 11212
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-01-03
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320364235

Date of last update: 02 Mar 2025

Sources: New York Secretary of State