Search icon

ARD RENTAL CORP.

Company Details

Name: ARD RENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1960 (65 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 130024
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 264 N HENRY ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 N HENRY ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ARTHUR ARNOLD Chief Executive Officer 264 N HENRY ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1960-06-28 1995-04-11 Address 565 GARDNER AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051025019 2005-10-25 ASSUMED NAME CORP INITIAL FILING 2005-10-25
DP-1583824 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980619002014 1998-06-19 BIENNIAL STATEMENT 1998-06-01
960620002665 1996-06-20 BIENNIAL STATEMENT 1996-06-01
950411002349 1995-04-11 BIENNIAL STATEMENT 1993-06-01
222230 1960-06-28 CERTIFICATE OF INCORPORATION 1960-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11648359 0235300 1975-11-19 264 NORTH HENRY STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-19
Case Closed 1984-03-10
11701216 0235300 1975-09-29 264 NORTH HENRY STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-29
Case Closed 1975-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-02
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-02
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C02 III
Issuance Date 1975-10-02
Abatement Due Date 1975-11-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-10-02
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1975-10-02
Abatement Due Date 1975-11-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1975-10-02
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 E03 VA
Issuance Date 1975-10-02
Abatement Due Date 1975-11-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-10-02
Abatement Due Date 1975-11-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State