Search icon

ARRA, INC.

Company Details

Name: ARRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1961 (64 years ago)
Entity Number: 139074
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 15 HAROLD CT, BAYSHORE, NY, United States, 11706
Principal Address: 15 HAROLD CT, Bay Shore, NY, United States, 11706

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 HAROLD CT, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ROBERT ISAACSON Chief Executive Officer 15 HAROLD CT, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2005-03-03 2013-07-01 Address 15 HAROLD CT, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2005-03-03 2005-03-03 Address 15 HAROLD COURT, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1961-06-27 2005-03-03 Address 185 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829001024 2022-08-29 BIENNIAL STATEMENT 2021-06-01
130701002284 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110720002359 2011-07-20 BIENNIAL STATEMENT 2011-06-01
090710002296 2009-07-10 BIENNIAL STATEMENT 2009-06-01
070702002264 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050811002751 2005-08-11 BIENNIAL STATEMENT 2005-06-01
050303002862 2005-03-03 BIENNIAL STATEMENT 2003-06-01
050303000554 2005-03-03 CERTIFICATE OF AMENDMENT 2005-03-03
C244035-2 1997-02-12 ASSUMED NAME CORP INITIAL FILING 1997-02-12
A326564-2 1976-07-06 ANNULMENT OF DISSOLUTION 1976-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11442639 0214700 1977-06-14 15 HAROLD CT, Binghamton, NY, 11706
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-14
Case Closed 1984-03-10
11442290 0214700 1977-04-12 15 HAROLD COURT, Binghamton, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-12
Case Closed 1977-06-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1977-04-18
Abatement Due Date 1977-06-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-04-18
Abatement Due Date 1977-05-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-04-18
Abatement Due Date 1977-05-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-04-18
Abatement Due Date 1977-05-12
Nr Instances 1
11532819 0214700 1975-10-29 15 HAROLD COURT, Binghamton, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-29
Case Closed 1975-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-11-06
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1975-11-06
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 14
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-06
Abatement Due Date 1975-12-08
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-06
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-11-06
Abatement Due Date 1975-12-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-06
Abatement Due Date 1975-12-08
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-06
Abatement Due Date 1975-12-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1975-11-06
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-11-06
Abatement Due Date 1975-12-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-11-06
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1975-11-06
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1975-11-06
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100252 F11 II
Issuance Date 1975-11-06
Abatement Due Date 1975-12-08
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State