Search icon

ARLO INDUSTRIES, INC.

Company Details

Name: ARLO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1961 (64 years ago)
Date of dissolution: 27 Nov 1991
Entity Number: 140634
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1421 CROMPOND RD., PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 750

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ARLO INDUSTRIES, INC. DOS Process Agent 1421 CROMPOND RD., PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1964-01-08 1979-01-16 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1961-09-28 1964-01-08 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1961-09-28 1964-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-08-31 1961-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-08-31 1979-01-16 Address 50 E 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
911127000201 1991-11-27 CERTIFICATE OF DISSOLUTION 1991-11-27
B650504-1 1988-06-10 ASSUMED NAME CORP AMENDMENT 1988-06-10
B644160-2 1988-05-25 ASSUMED NAME CORP INITIAL FILING 1988-05-25
A545231-6 1979-01-16 CERTIFICATE OF AMENDMENT 1979-01-16
430789 1964-04-10 CERTIFICATE OF AMENDMENT 1964-04-10
414750 1964-01-08 CERTIFICATE OF AMENDMENT 1964-01-08
288801 1961-09-28 CERTIFICATE OF AMENDMENT 1961-09-28
285153 1961-08-31 CERTIFICATE OF INCORPORATION 1961-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12106373 0235500 1980-03-31 1421 CROMPOUND RD, Peekskill, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-31
Case Closed 1984-03-10
12093456 0235500 1979-01-05 1421 CROMPOUND ROAD, Peekskill, NY, 10566
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-05
Case Closed 1984-03-10
12093423 0235500 1978-12-06 1421 CROMPOUND ROAD, Peekskill, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-06
Case Closed 1979-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-12-20
Abatement Due Date 1979-01-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-12-20
Abatement Due Date 1978-12-29
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-12-20
Abatement Due Date 1979-01-12
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-12-20
Abatement Due Date 1979-01-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-12-20
Abatement Due Date 1979-01-03
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-12-20
Abatement Due Date 1979-01-03
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-12-20
Abatement Due Date 1978-12-23
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-20
Abatement Due Date 1979-01-03
Nr Instances 5
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-12-20
Abatement Due Date 1979-01-12
Nr Instances 1
12104485 0235500 1977-12-01 1421 CROMPOUND RD, Peekskill, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-01
Case Closed 1984-03-10
12116836 0235500 1976-11-30 BEAR MOUNTAIN PKWY, Peekskill, NY, 10566
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-30
Case Closed 1984-03-10
12116653 0235500 1976-11-03 BEAR MOUNTAIN PKWY, Peekskill, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-03
Case Closed 1976-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-05
Abatement Due Date 1976-11-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1976-11-05
Abatement Due Date 1976-11-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-05
Abatement Due Date 1976-11-12
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-11-05
Abatement Due Date 1976-11-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-11-05
Abatement Due Date 1976-11-08
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-11-05
Abatement Due Date 1976-11-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State