Search icon

REX ART MANUFACTURING CORP.

Company Details

Name: REX ART MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1963 (62 years ago)
Date of dissolution: 02 May 2001
Entity Number: 156300
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 655 NORTH QUEENS AVE, LINDENHURST, NY, United States, 11757
Principal Address: 2700 LINCOLN BLVD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 NORTH QUEENS AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ROBERT SANTANGELO Chief Executive Officer 2700 LINCOLN BLVD, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1995-05-09 1999-05-05 Address 2700 LINCOLN BLVD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1995-04-27 1995-05-09 Address 655 NORTH QUEENS AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1963-04-18 1995-04-27 Address 1572 ATLANTIC AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010502000654 2001-05-02 CERTIFICATE OF DISSOLUTION 2001-05-02
990505002153 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970514002481 1997-05-14 BIENNIAL STATEMENT 1997-04-01
950509002243 1995-05-09 BIENNIAL STATEMENT 1993-04-01
950427000165 1995-04-27 CERTIFICATE OF CHANGE 1995-04-27
C153970-2 1990-06-19 ASSUMED NAME CORP INITIAL FILING 1990-06-19
376244 1963-04-18 CERTIFICATE OF INCORPORATION 1963-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17643495 0214700 1985-12-23 655 NO. QUEENS AVE., LINDENHURST, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-27
Case Closed 1986-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1986-01-03
Abatement Due Date 1986-01-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1986-01-03
Abatement Due Date 1986-01-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1986-01-03
Abatement Due Date 1986-01-22
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1986-01-03
Abatement Due Date 1986-01-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1986-01-03
Abatement Due Date 1986-01-22
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State