Name: | ARACON INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1986 (38 years ago) |
Date of dissolution: | 30 Apr 1999 |
Entity Number: | 1121212 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 175 EAST 62ND STREET, 19C, NEW YORK, NY, United States, 10021 |
Principal Address: | 1204 3RD AVE, STE 181, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
HOWARD B SALTZMAN | Chief Executive Officer | 175 EAST 62ND ST, 19C, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 EAST 62ND STREET, 19C, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-21 | 1999-04-30 | Address | 551 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1986-10-23 | 1996-10-21 | Address | LEHRER,T. ELLENOFF, 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990430000212 | 1999-04-30 | SURRENDER OF AUTHORITY | 1999-04-30 |
981019002149 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
961021002358 | 1996-10-21 | BIENNIAL STATEMENT | 1996-10-01 |
B415722-4 | 1986-10-23 | APPLICATION OF AUTHORITY | 1986-10-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100866045 | 0215000 | 1988-04-29 | 37 WEST 20TH STREET - ROOM 302, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71851661 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 |
Issuance Date | 1988-08-02 |
Abatement Due Date | 1988-08-05 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 A02 |
Issuance Date | 1988-08-02 |
Abatement Due Date | 1988-09-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-08-02 |
Abatement Due Date | 1988-09-05 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1988-08-02 |
Abatement Due Date | 1988-09-05 |
Nr Instances | 1 |
Nr Exposed | 6 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State