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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1058 PACIFIC STREET, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
ALLEN KAPLAN | Chief Executive Officer | PO BOX 1217, MANHASSET, NY, United States, 11030 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11744521 | 0215000 | 1982-07-20 | 1058 PACIFIC ST, New York -Richmond, NY, 11238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11707734 | 0235300 | 1981-09-14 | 1058 1066 PACIFIC STREET, New York -Richmond, NY, 11238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11705282 | 0235300 | 1979-05-24 | 1058 66 PACIFIC STREET, New York -Richmond, NY, 11238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-07-19 |
Case Closed | 1984-03-10 |
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