Search icon

ALLSTATE POWER VAC, INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALLSTATE POWER VAC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 17 Mar 1986
Branch of: ALLSTATE POWER VAC, INC., NEW YORK (Company Number 587282)
Business ALEI: 0181402
Mailing address: 1919 ROUTE 110, FARMINGDALE, NY, 11735
Place of Formation: NEW YORK

Agent

Name Role Residence address
SECRETARY OF STATE Agent CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000026984 1991-10-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000026983 1991-06-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000026982 1986-03-17 - Business Registration Certificate of Authority -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102738697 0112000 1988-04-11 WATER STREET SOUTH, NORWALK, CT, 06454
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-05-03
Case Closed 1988-07-29

Related Activity

Type Complaint
Activity Nr 72095847
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260800 B04
Issuance Date 1988-05-19
Abatement Due Date 1988-06-07
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260800 C01 I
Issuance Date 1988-05-19
Abatement Due Date 1988-05-24
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1988-05-19
Abatement Due Date 1988-06-07
Nr Instances 9
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1988-05-19
Abatement Due Date 1988-06-07
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19260800 C01 I
Issuance Date 1988-05-19
Abatement Due Date 1988-05-24
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260800 E01 I
Issuance Date 1988-05-19
Abatement Due Date 1988-05-24
Nr Instances 1
Nr Exposed 9
17897125 0112000 1988-04-05 WATER STREET, NORWALK, CT, 06854
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-05-18
Case Closed 1988-09-29

Related Activity

Type Complaint
Activity Nr 72095847
Safety Yes
Type Referral
Activity Nr 900677337
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1988-05-19
Abatement Due Date 1988-05-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1988-05-19
Abatement Due Date 1988-05-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1988-05-19
Abatement Due Date 1988-05-22
Nr Instances 4
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1988-05-19
Abatement Due Date 1988-05-24
Nr Instances 1
Nr Exposed 4
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information