Search icon

AMERICAN RUBBER TYPE CORP.

Company Details

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

DOS Process Agent

Name Role Address
AMERICAN RUBBER TYPE CORP. DOS Process Agent 73 SEALEY AVE., HEMPSTEAD, NY, United States, 11550

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
995670 0214700 1984-06-26 73 SEALEY AVE, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-26
Case Closed 1984-06-27
11450863 0214700 1977-05-24 73 SEALEY AVENUE, Hempstead, NY, 11550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-05-24
Case Closed 1977-07-21

Violation Items

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
11492816 0214700 1975-03-26 73 SEALEY AVENUE, Matinecock, NY, 11550
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
11507936 0214700 1975-01-14 73 SEALEY AVE, Hempstead, NY, 11550
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