Search icon

ARTHUR BRIGGS, INC.

Company Details

Name: ARTHUR BRIGGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1956 (69 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 109371
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 416 EAST 176TH ST., BRONX, NY, United States, 10457

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR BRIGGS, INC. DOS Process Agent 416 EAST 176TH ST., BRONX, NY, United States, 10457

Filings

Filing Number Date Filed Type Effective Date
DP-1169910 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C060748-2 1989-10-02 ASSUMED NAME CORP INITIAL FILING 1989-10-02
22958 1956-06-20 CERTIFICATE OF INCORPORATION 1956-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12073110 0235500 1975-02-25 4123 3RD AVENUE, New York -Richmond, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-25
Case Closed 1976-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-03-05
Abatement Due Date 1975-03-27
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-03-05
Abatement Due Date 1975-03-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-03-05
Abatement Due Date 1975-03-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-03-05
Abatement Due Date 1975-03-11
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-03-05
Abatement Due Date 1975-03-11
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State