Search icon

ALLIED TACKLESS CORP.

Company Details

Name: ALLIED TACKLESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1956 (69 years ago)
Date of dissolution: 05 Apr 1999
Entity Number: 97806
ZIP code: 11412
County: Kings
Place of Formation: New York
Address: 108-30 DUNKIRK ST., ST. ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-30 DUNKIRK ST., ST. ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
LAWRENCE YORSANER Chief Executive Officer 108-30 DUNKIRK ST., ST. ALBANS, NY, United States, 11412

History

Start date End date Type Value
1956-10-15 1995-04-20 Address 98 NORTH 7TH ST, BKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990405000104 1999-04-05 CERTIFICATE OF DISSOLUTION 1999-04-05
950420002173 1995-04-20 BIENNIAL STATEMENT 1993-10-01
B143835-2 1984-09-20 ASSUMED NAME CORP INITIAL FILING 1984-09-20
36193 1956-10-15 CERTIFICATE OF INCORPORATION 1956-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1784677 0215600 1984-07-12 108-30 DUNKIRK ST, ST ALBANS, NY, 11412
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-07-25
Case Closed 1984-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-08-09
Abatement Due Date 1984-10-12
Nr Instances 2
Nr Exposed 7
11861853 0215600 1982-12-10 108 30 DUNKIRK ST, New York -Richmond, NY, 11412
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-10
Case Closed 1983-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1982-12-16
Abatement Due Date 1982-12-27
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 A02 IIIG
Issuance Date 1982-12-16
Abatement Due Date 1982-12-27
Nr Instances 1
11870003 0215600 1980-05-14 108-30 DUNKIRK STREET, New York -Richmond, NY, 11412
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-08-12
Case Closed 1981-06-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-10-21
Abatement Due Date 1980-10-27
Current Penalty 95.0
Initial Penalty 240.0
Contest Date 1980-10-15
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-10-21
Abatement Due Date 1980-10-27
Contest Date 1980-10-15
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-10-21
Abatement Due Date 1980-10-22
Current Penalty 215.0
Initial Penalty 560.0
Contest Date 1980-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1980-10-21
Abatement Due Date 1980-10-24
Current Penalty 95.0
Initial Penalty 240.0
Contest Date 1980-10-15
Nr Instances 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1980-10-21
Abatement Due Date 1980-10-24
Current Penalty 95.0
Initial Penalty 240.0
Contest Date 1980-10-15
Nr Instances 2
11869922 0215600 1980-01-09 108-30 DUNKIRK STREET, New York -Richmond, NY, 11412
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-01-11
Case Closed 1984-03-10
11917259 0215600 1979-04-03 187-10 JAMAICA AVE, New York -Richmond, NY, 11423
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-04-12
Case Closed 1984-03-10
11851821 0215600 1977-09-02 187-10 JAMAICA, New York -Richmond, NY, 11423
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-02
Case Closed 1984-03-10
11916814 0215600 1977-08-24 187 10 JAMICA AVENUE, New York -Richmond, NY, 11423
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-12-19
Case Closed 1980-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1978-01-06
Abatement Due Date 1978-01-20
Current Penalty 300.0
Initial Penalty 700.0
Contest Date 1978-02-15
Final Order 1978-07-24
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 1978-01-06
Abatement Due Date 1978-01-20
Nr Instances 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-01-06
Abatement Due Date 1978-01-20
Nr Instances 3
11851789 0215600 1977-07-27 187-10 JAMAICA AVENUE, NY, 11423
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-01
Case Closed 1977-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-08-04
Abatement Due Date 1977-09-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-08-04
Abatement Due Date 1977-09-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1977-08-04
Abatement Due Date 1977-09-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-08-04
Abatement Due Date 1977-09-02
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1977-08-04
Abatement Due Date 1977-08-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-08-04
Abatement Due Date 1977-09-02
Nr Instances 1
11833563 0215600 1976-04-07 187-10 JAMAICA AVENUE, New York -Richmond, NY, 11423
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-07
Case Closed 1976-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-12
Abatement Due Date 1976-05-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-04-12
Abatement Due Date 1976-05-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 2
11512548 0214700 1974-06-17 187-10 JAMAICA AVE, NY, 11423
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-06-17
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-05-09
Abatement Due Date 1974-06-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-05-09
Abatement Due Date 1974-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-05-09
Abatement Due Date 1974-05-13
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-05-09
Abatement Due Date 1974-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-05-09
Abatement Due Date 1974-05-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-05-09
Abatement Due Date 1974-06-13
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-05-09
Abatement Due Date 1974-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State