Search icon

ARCHETONIC, INC.

Company Details

Name: ARCHETONIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1990 (35 years ago)
Date of dissolution: 09 May 2002
Entity Number: 1412033
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 25 SAW MILL RIVER RD, YONKERS, NY, United States, 10701
Address: 25 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE LEIN Chief Executive Officer 25 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1990-01-05 2000-02-23 Address 25 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020509000863 2002-05-09 CERTIFICATE OF DISSOLUTION 2002-05-09
000223002693 2000-02-23 BIENNIAL STATEMENT 2000-01-01
C093523-2 1990-01-05 CERTIFICATE OF INCORPORATION 1990-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301458444 0216000 1998-04-14 25 SAW MILL RIVER ROAD, YONKERS, NY, 10701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-04-16
Case Closed 1998-09-29

Related Activity

Type Referral
Activity Nr 202022026
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1998-06-04
Abatement Due Date 1998-06-12
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 7
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 1998-06-04
Abatement Due Date 1998-06-12
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 4
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100141 G02
Issuance Date 1998-06-04
Abatement Due Date 1998-06-12
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1998-06-04
Abatement Due Date 1998-06-12
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1998-06-04
Abatement Due Date 1998-06-12
Nr Instances 7
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1998-06-04
Abatement Due Date 1998-06-12
Nr Instances 7
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1998-06-04
Abatement Due Date 1998-06-12
Nr Instances 7
Nr Exposed 7
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1998-06-04
Abatement Due Date 1998-06-12
Nr Instances 7
Nr Exposed 7
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-06-04
Abatement Due Date 1998-06-12
Nr Instances 100
Nr Exposed 7
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-06-04
Abatement Due Date 1998-06-12
Nr Instances 7
Nr Exposed 7
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 1998-06-04
Abatement Due Date 1998-06-12
Nr Instances 7
Nr Exposed 7
Gravity 01
108802927 0216000 1994-06-02 25 SAW MILL RIVER ROAD, YONKERS, NY, 10701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-06-02
Case Closed 1994-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300509 Other Contract Actions 1993-01-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1993-01-27
Termination Date 1993-06-29
Date Issue Joined 1993-05-20
Pretrial Conference Date 1993-03-10
Section 1332

Parties

Name ARCHETONIC, INC.
Role Plaintiff
Name ECONOMY COLOR CARD
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State