Name: | ARTCRAFT SILVERSMITHS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1960 (64 years ago) |
Entity Number: | 132594 |
ZIP code: | 10550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 156 MT VERNON AVENUE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT VITULLI | Chief Executive Officer | 156 MT VERNON AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 MT VERNON AVENUE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-18 | 2006-10-18 | Address | 156 MT VERNON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2000-10-18 | Address | 1819 CARHART AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2006-10-18 | Address | 156 MOUNT VERNON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1995-04-12 | 2006-10-18 | Address | 156 MOUNT VERNON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1960-10-25 | 1995-04-12 | Address | 2 NEWBRIDGE RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081021002422 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
061018002611 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
041124002475 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
021017002585 | 2002-10-17 | BIENNIAL STATEMENT | 2002-10-01 |
001018002532 | 2000-10-18 | BIENNIAL STATEMENT | 2000-10-01 |
961008002651 | 1996-10-08 | BIENNIAL STATEMENT | 1996-10-01 |
950412002021 | 1995-04-12 | BIENNIAL STATEMENT | 1993-10-01 |
B555389-2 | 1987-10-16 | ASSUMED NAME CORP INITIAL FILING | 1987-10-16 |
237902 | 1960-10-25 | CERTIFICATE OF INCORPORATION | 1960-10-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12085106 | 0235500 | 1978-08-04 | 156 W MOUNT VERNON AVENUE, Mount Vernon, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1978-08-09 |
Abatement Due Date | 1978-08-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-08-09 |
Abatement Due Date | 1978-08-21 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-08-09 |
Abatement Due Date | 1978-08-12 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1976-04-15 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-02-23 |
Case Closed | 1977-09-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 G02 |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-25 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Contest Date | 1976-04-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-25 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Contest Date | 1976-04-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1976-04-15 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1976-04-15 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-25 |
Contest Date | 1976-04-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100252 A02 VB2 |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-25 |
Contest Date | 1976-04-15 |
Nr Instances | 2 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State