Search icon

FINE-ART IRON CRAFT CORP.

Company Details

Name: FINE-ART IRON CRAFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1961 (63 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 142981
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 96 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINE-ART IRON CRAFT CORP. DOS Process Agent 96 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
DP-1124186 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C175594-1 1991-04-02 ASSUMED NAME CORP DISCONTINUANCE 1991-04-02
B672859-2 1988-08-11 ASSUMED NAME CORP INITIAL FILING 1988-08-11
299028 1961-12-04 CERTIFICATE OF INCORPORATION 1961-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109899757 0215600 1990-01-05 105-08 NORTHERN BLVD., CORONA, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-05
Case Closed 1990-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-01-22
Abatement Due Date 1990-02-01
Current Penalty 50.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1990-01-22
Abatement Due Date 1990-02-01
Current Penalty 110.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-01-22
Abatement Due Date 1990-02-01
Current Penalty 85.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 5
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1990-01-22
Abatement Due Date 1990-02-01
Current Penalty 80.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1990-01-22
Abatement Due Date 1990-01-26
Current Penalty 80.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1990-01-22
Abatement Due Date 1990-02-01
Current Penalty 80.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-01-22
Abatement Due Date 1990-01-25
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-01-22
Abatement Due Date 1990-02-26
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-01-22
Abatement Due Date 1990-03-15
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-01-22
Abatement Due Date 1990-03-15
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-01-22
Abatement Due Date 1990-03-15
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-01-22
Abatement Due Date 1990-03-15
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-01-22
Abatement Due Date 1990-03-15
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-01-22
Abatement Due Date 1990-03-15
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-01-22
Abatement Due Date 1990-03-15
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State