Search icon

ARTCRAFT SILVERSMITHS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT VITULLI Chief Executive Officer 156 MT VERNON AVENUE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 MT VERNON AVENUE, MT VERNON, NY, United States, 10550

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12085106 0235500 1978-08-04 156 W MOUNT VERNON AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-04
Case Closed 1978-08-23

Violation Items

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
12074811 0235500 1976-04-15 156 MOUNT VERNON AVENUE, Manchester, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-04-15
Case Closed 1984-03-10
12069761 0235500 1976-02-23 156 MOUNT VERNON AVENUE, Mount Vernon, NY, 10550
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