Search icon

ALLIED-CITY WIDE, INC.

Company Details

Name: ALLIED-CITY WIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1985 (40 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 972331
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 27 WEBSTER AVE., BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERNEST FREUND DOS Process Agent 27 WEBSTER AVE., BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
DP-1166092 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B200533-3 1985-03-07 CERTIFICATE OF AMENDMENT 1985-03-07
B190553-4 1985-02-06 CERTIFICATE OF INCORPORATION 1985-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11895950 0215600 1983-05-25 51 02 21ST ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-25
Case Closed 1983-05-27
11898541 0215600 1977-01-06 51-02 21 STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-06
Case Closed 1984-03-10
11898343 0215600 1976-11-18 51-02 21 STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-18
Case Closed 1977-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-11-26
Abatement Due Date 1976-11-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-26
Abatement Due Date 1976-12-30
Nr Instances 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-11-26
Abatement Due Date 1976-12-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1976-11-26
Abatement Due Date 1976-12-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-11-26
Abatement Due Date 1976-12-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-26
Abatement Due Date 1976-12-30
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-11-26
Abatement Due Date 1976-12-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-11-26
Abatement Due Date 1976-12-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-11-26
Abatement Due Date 1976-12-30
Nr Instances 1
11917770 0215600 1974-08-20 51-02 21 ST, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-08-20
Case Closed 1984-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State