Search icon

ART DELUXE CO., INC.

Company Details

Name: ART DELUXE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1990 (35 years ago)
Entity Number: 1451358
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-10 23RD ST, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 43-10 23 STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LADO GOUDJABIDZE Chief Executive Officer 32-19 170 STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-10 23RD ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1990-06-18 1998-06-11 Address 43-10 23RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060705002684 2006-07-05 BIENNIAL STATEMENT 2006-06-01
040806002447 2004-08-06 BIENNIAL STATEMENT 2004-06-01
020624002610 2002-06-24 BIENNIAL STATEMENT 2002-06-01
000530002870 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980611002111 1998-06-11 BIENNIAL STATEMENT 1998-06-01
960624002568 1996-06-24 BIENNIAL STATEMENT 1996-06-01
950613002388 1995-06-13 BIENNIAL STATEMENT 1993-06-01
930408002018 1993-04-08 BIENNIAL STATEMENT 1992-06-01
C153633-3 1990-06-18 CERTIFICATE OF INCORPORATION 1990-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300595782 0215600 1997-05-08 4310 23RD STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1997-08-05
Emphasis N: SILICA
Case Closed 1997-08-05

Related Activity

Type Referral
Activity Nr 200830537
Health Yes
300595659 0215600 1997-04-15 4310 23RD STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-15
Case Closed 1997-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1997-10-03
Abatement Due Date 1997-10-08
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1997-10-03
Abatement Due Date 1997-10-08
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1997-10-03
Abatement Due Date 1997-10-08
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 1997-10-03
Abatement Due Date 1997-10-08
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-10-03
Abatement Due Date 1997-10-08
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-10-03
Abatement Due Date 1997-10-08
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 15
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-10-03
Abatement Due Date 1997-10-08
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 15
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 E05 I
Issuance Date 1997-10-03
Abatement Due Date 1997-10-08
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 15
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State