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 Summary

Date:
1984-07-12
Type:
Planned
Address:
108-30 DUNKIRK ST, ST ALBANS, NY, 11412
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-12-10
Type:
Planned
Address:
108 30 DUNKIRK ST, New York -Richmond, NY, 11412
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-05-14
Type:
FollowUp
Address:
108-30 DUNKIRK STREET, New York -Richmond, NY, 11412
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-01-09
Type:
FollowUp
Address:
108-30 DUNKIRK STREET, New York -Richmond, NY, 11412
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-04-03
Type:
FollowUp
Address:
187-10 JAMAICA AVE, New York -Richmond, NY, 11423
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State