Name: | ARLEN CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1989 (36 years ago) |
Date of dissolution: | 20 Mar 2023 |
Entity Number: | 1367263 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE R. COYLE | Chief Executive Officer | 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O DANIEL B. SMITH | DOS Process Agent | 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-04 | 2023-06-04 | Address | 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-06-04 | 2023-06-04 | Address | 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-23 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-19 | 2021-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-18 | 2021-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-07-30 | 2023-06-04 | Address | 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer) |
2013-07-30 | 2023-06-04 | Address | 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process) |
2007-07-30 | 2013-07-30 | Address | 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2013-07-30 | Address | 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230604000547 | 2023-03-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-20 |
211118003019 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
190703060014 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170801006725 | 2017-08-01 | BIENNIAL STATEMENT | 2017-07-01 |
150722006218 | 2015-07-22 | BIENNIAL STATEMENT | 2015-07-01 |
130730006143 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110804002705 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090720002667 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
070730002719 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050830002703 | 2005-08-30 | BIENNIAL STATEMENT | 2005-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300596368 | 0215600 | 1997-08-22 | 740 CRANFORD AVE., BRONX, NY, 10471 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200830685 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260034 C |
Issuance Date | 1997-09-22 |
Abatement Due Date | 1997-09-25 |
Current Penalty | 750.0 |
Initial Penalty | 1125.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 1997-09-22 |
Abatement Due Date | 1997-09-25 |
Current Penalty | 600.0 |
Initial Penalty | 900.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 C |
Issuance Date | 1997-09-22 |
Abatement Due Date | 1997-09-25 |
Current Penalty | 750.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1997-09-22 |
Abatement Due Date | 1997-09-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260405 A02 III |
Issuance Date | 1997-09-22 |
Abatement Due Date | 1997-09-25 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-04-15 |
Case Closed | 1997-10-08 |
Related Activity
Type | Referral |
Activity Nr | 902632934 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1997-08-29 |
Abatement Due Date | 1997-09-04 |
Current Penalty | 1600.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 1997-08-29 |
Abatement Due Date | 1997-09-04 |
Current Penalty | 1800.0 |
Initial Penalty | 2500.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1997-08-29 |
Abatement Due Date | 1997-09-04 |
Current Penalty | 1600.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 28 |
Gravity | 10 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-12-12 |
Case Closed | 1996-12-12 |
Related Activity
Type | Referral |
Activity Nr | 902648955 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3160857310 | 2020-04-29 | 0235 | PPP | 377 OAK STREET SUITE 110, GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4656268707 | 2021-04-01 | 0235 | PPS | 377 Oak St Ste 110, Garden City, NY, 11530-6556 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State