Search icon

ALPHIL SPOT WELDER MFG. CORP.

Company Details

Name: ALPHIL SPOT WELDER MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1956 (69 years ago)
Entity Number: 97464
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 1058 PACIFIC STREET, BROOKLYN, NY, United States, 11238
Principal Address: 16 NIGHTENGALE COURT, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1058 PACIFIC STREET, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
ALLEN KAPLAN Chief Executive Officer PO BOX 1217, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1956-08-30 1993-08-18 Address 1058 PACIFIC ST., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160523000334 2016-05-23 ANNULMENT OF DISSOLUTION 2016-05-23
DP-1163186 1995-06-28 DISSOLUTION BY PROCLAMATION 1995-06-28
930818002616 1993-08-18 BIENNIAL STATEMENT 1992-08-01
B187587-2 1985-01-30 ASSUMED NAME CORP INITIAL FILING 1985-01-30
31297 1956-08-30 CERTIFICATE OF INCORPORATION 1956-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11744521 0215000 1982-07-20 1058 PACIFIC ST, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-21
Case Closed 1982-07-23
11707734 0235300 1981-09-14 1058 1066 PACIFIC STREET, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-09-14
Case Closed 1981-09-16
11705282 0235300 1979-05-24 1058 66 PACIFIC STREET, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-24
Case Closed 1979-07-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-05-25
Abatement Due Date 1979-07-06
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1979-05-25
Abatement Due Date 1979-07-06
Nr Instances 3
11660008 0235300 1977-07-19 1058 PACIFIC STREET, New York -Richmond, NY, 11238
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-19
Case Closed 1984-03-10
11703220 0235300 1977-06-06 1058-66 PACIFIC STREET, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-06
Case Closed 1977-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-06-15
Abatement Due Date 1977-07-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-06-15
Abatement Due Date 1977-07-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1977-06-28
Abatement Due Date 1977-07-18
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1977-06-15
Abatement Due Date 1977-07-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-06-15
Abatement Due Date 1977-06-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-06-15
Abatement Due Date 1977-06-20
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-15
Abatement Due Date 1977-06-25
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1977-06-15
Abatement Due Date 1977-06-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State