Search icon

ALLIED SPLIT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
IRWIN FEUER Chief Executive Officer C/O FEUER LEARNER CORP DIP, 31 CRESCENDOE RD, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
ALLIED SPLIT CORPORATION DIP DOS Process Agent C/O FEUER LEARNER CORP DIP, 31 CRESCENDOE RD, JOHNSTOWN, NY, United States, 12095

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108798604 0213100 1994-01-12 422 N. PERRY ST., JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-12
Case Closed 1994-03-28

Violation Items

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
106525561 0213100 1988-12-05 422 N. PERRY ST., JOHNSTOWN, NY, 12095
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