Name: | ALLIED SPLIT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1956 (68 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 96590 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | C/O FEUER LEARNER CORP DIP, 31 CRESCENDOE RD, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRWIN FEUER | Chief Executive Officer | C/O FEUER LEARNER CORP DIP, 31 CRESCENDOE RD, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
ALLIED SPLIT CORPORATION DIP | DOS Process Agent | C/O FEUER LEARNER CORP DIP, 31 CRESCENDOE RD, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-11 | 1996-09-05 | Address | 422 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1996-09-05 | Address | 422 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1996-09-05 | Address | 422 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
1956-09-25 | 1978-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-09-25 | 1993-05-11 | Address | 48 PLEASANT AVE., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1472449 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960905002251 | 1996-09-05 | BIENNIAL STATEMENT | 1996-09-01 |
931112002200 | 1993-11-12 | BIENNIAL STATEMENT | 1993-09-01 |
930511002219 | 1993-05-11 | BIENNIAL STATEMENT | 1992-09-01 |
B703124-3 | 1988-11-03 | CERTIFICATE OF AMENDMENT | 1988-11-03 |
B103197-2 | 1984-05-18 | ASSUMED NAME CORP INITIAL FILING | 1984-05-18 |
A498114-3 | 1978-06-29 | CERTIFICATE OF MERGER | 1978-06-30 |
A456167-3 | 1978-01-11 | CERTIFICATE OF AMENDMENT | 1978-01-11 |
33846 | 1956-09-25 | CERTIFICATE OF INCORPORATION | 1956-09-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108798604 | 0213100 | 1994-01-12 | 422 N. PERRY ST., JOHNSTOWN, NY, 12095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A04 |
Issuance Date | 1994-02-17 |
Abatement Due Date | 1994-03-22 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 02 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1988-12-05 |
Case Closed | 1989-06-02 |
Related Activity
Type | Complaint |
Activity Nr | 72747645 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 I |
Issuance Date | 1989-03-28 |
Abatement Due Date | 1989-04-17 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Willful |
Standard Cited | 19040007 B01 |
Issuance Date | 1989-03-28 |
Abatement Due Date | 1989-03-31 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02002 |
Citaton Type | Willful |
Standard Cited | 19101200 E04 |
Issuance Date | 1989-03-28 |
Abatement Due Date | 1989-03-31 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02003 |
Citaton Type | Willful |
Standard Cited | 19101200 G01 |
Issuance Date | 1989-03-28 |
Abatement Due Date | 1989-04-17 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02004 |
Citaton Type | Willful |
Standard Cited | 19101200 H |
Issuance Date | 1989-03-28 |
Abatement Due Date | 1989-04-17 |
Current Penalty | 1000.0 |
Initial Penalty | 6000.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 06 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State