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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 LIBERTY AVENUE, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
PAUL PEPPER | Chief Executive Officer | 155 LIBERTY AVENUE, BROOKLYN, NY, United States, 11212 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11739596 | 0215000 | 1983-03-10 | 155 LIBERTY AVE, New York -Richmond, NY, 11212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1983-03-02 |
Case Closed | 1983-03-03 |
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