Search icon

ARACON INC.

Company Details

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

Chief Executive Officer

Name Role Address
HOWARD B SALTZMAN Chief Executive Officer 175 EAST 62ND ST, 19C, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 EAST 62ND STREET, 19C, NEW YORK, NY, United States, 10021

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100866045 0215000 1988-04-29 37 WEST 20TH STREET - ROOM 302, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1988-06-21
Case Closed 1989-07-07

Related Activity

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