Search icon

ART FABRICATORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RALPH CATALANO Chief Executive Officer 4077 PARK AVENUE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4077 PARK AVENUE, BRONX, NY, United States, 10457

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12064846 0235500 1975-06-25 4077 PARK AVENUE, New York -Richmond, NY, 10457
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-25
Case Closed 1984-03-10
12064770 0235500 1975-05-20 4077 PARK AVENUE, Delanson, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-20
Case Closed 1976-06-14

Violation Items

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