Name: | ART FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1990 (35 years ago) |
Date of dissolution: | 19 May 1997 |
Entity Number: | 1430309 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4077 PARK AVENUE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH CATALANO | Chief Executive Officer | 4077 PARK AVENUE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4077 PARK AVENUE, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-30 | 1994-04-19 | Address | 38 OAKLEDGE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1994-04-19 | Address | 38 OAKLEDGE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1990-03-14 | 1993-04-30 | Address | 4077 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970519000257 | 1997-05-19 | CERTIFICATE OF DISSOLUTION | 1997-05-19 |
940419002587 | 1994-04-19 | BIENNIAL STATEMENT | 1994-03-01 |
930430002566 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
C118187-3 | 1990-03-14 | CERTIFICATE OF INCORPORATION | 1990-03-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12064846 | 0235500 | 1975-06-25 | 4077 PARK AVENUE, New York -Richmond, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12064770 | 0235500 | 1975-05-20 | 4077 PARK AVENUE, Delanson, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 C01 |
Issuance Date | 1975-05-29 |
Abatement Due Date | 1975-06-20 |
Current Penalty | 50.0 |
Initial Penalty | 95.0 |
Contest Date | 1975-06-15 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 C02 |
Issuance Date | 1975-05-29 |
Abatement Due Date | 1975-06-20 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Contest Date | 1975-06-15 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 C03 |
Issuance Date | 1975-05-29 |
Abatement Due Date | 1975-06-20 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Contest Date | 1975-06-15 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1975-05-29 |
Abatement Due Date | 1975-06-20 |
Current Penalty | 50.0 |
Initial Penalty | 55.0 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100213 P04 |
Issuance Date | 1975-05-29 |
Abatement Due Date | 1975-06-20 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-05-29 |
Abatement Due Date | 1975-06-20 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100107 G02 |
Issuance Date | 1975-05-29 |
Abatement Due Date | 1975-06-20 |
Initial Penalty | 30.0 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100107 E02 |
Issuance Date | 1975-05-29 |
Abatement Due Date | 1975-06-20 |
Initial Penalty | 30.0 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State