Name: | AMERICAN RUBBER TYPE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1961 (64 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 136674 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 73 SEALEY AVE., HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN RUBBER TYPE CORP. | DOS Process Agent | 73 SEALEY AVE., HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1961-11-06 | 1969-10-31 | Address | 29-20 40TH RD., LI CITY, NY, USA (Type of address: Service of Process) |
1961-03-30 | 1961-11-06 | Address | 221 W. 29TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800234 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
B729212-2 | 1989-01-13 | ASSUMED NAME CORP INITIAL FILING | 1989-01-13 |
792332-2 | 1969-10-31 | CERTIFICATE OF AMENDMENT | 1969-10-31 |
294909 | 1961-11-06 | CERTIFICATE OF AMENDMENT | 1961-11-06 |
261905 | 1961-03-30 | CERTIFICATE OF INCORPORATION | 1961-03-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
995670 | 0214700 | 1984-06-26 | 73 SEALEY AVE, HEMPSTEAD, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11450863 | 0214700 | 1977-05-24 | 73 SEALEY AVENUE, Hempstead, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-06-01 |
Abatement Due Date | 1977-06-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1977-06-01 |
Abatement Due Date | 1977-06-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-06-01 |
Abatement Due Date | 1977-06-29 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1977-06-01 |
Abatement Due Date | 1977-06-04 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-06-01 |
Abatement Due Date | 1977-06-29 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1977-06-01 |
Abatement Due Date | 1977-06-29 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-06-01 |
Abatement Due Date | 1977-06-29 |
Nr Instances | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-03-26 |
Case Closed | 1975-05-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 A01 |
Issuance Date | 1975-04-01 |
Abatement Due Date | 1975-05-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 A11 |
Issuance Date | 1975-04-01 |
Abatement Due Date | 1975-04-15 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-01-14 |
Case Closed | 1975-02-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1975-01-16 |
Abatement Due Date | 1975-02-17 |
Nr Instances | 8 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1975-01-16 |
Abatement Due Date | 1975-02-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1975-01-16 |
Abatement Due Date | 1975-02-17 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-01-16 |
Abatement Due Date | 1975-02-17 |
Current Penalty | 75.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-01-16 |
Abatement Due Date | 1975-02-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State