Search icon

ARTHUR BUILDING SYSTEMS, INC.

Company Details

Name: ARTHUR BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1991 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1598219
ZIP code: 06011
County: Schenectady
Place of Formation: Delaware
Address: 719 MIDDLE STREET, PO BOX 60, BRISTOL, CT, United States, 06011
Principal Address: 719 MIDDLE STREET, BRISTOL, CT, United States, 06011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 719 MIDDLE STREET, PO BOX 60, BRISTOL, CT, United States, 06011

Chief Executive Officer

Name Role Address
JOSEPH D. JONES Chief Executive Officer 719 MIDDLE STREET, PO BOX 60, BRISTOL, CT, United States, 06011

History

Start date End date Type Value
1993-01-08 1993-12-21 Address PO BOX 74, SOUTH MAIN STREET, C/O ARTHUR BLDG. SYSTEMS,INC., TERRYVILLE, CT, 06786, 0074, USA (Type of address: Chief Executive Officer)
1993-01-08 1993-12-21 Address SOUTH MAIN STREET, TERRYVILLE, CT, 06786, 0074, USA (Type of address: Principal Executive Office)
1991-12-23 1999-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-12-23 1993-12-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749525 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
991201001047 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
971216002361 1997-12-16 BIENNIAL STATEMENT 1997-12-01
931221002450 1993-12-21 BIENNIAL STATEMENT 1993-12-01
930108002296 1993-01-08 BIENNIAL STATEMENT 1992-12-01
911223000354 1991-12-23 APPLICATION OF AUTHORITY 1991-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108807074 0213100 1994-04-18 ROTTERDAM INDUSTRIAL PARK, EAST ROAD, SCHENECTADY, NY, 12306
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-04-18
Case Closed 1994-06-28

Related Activity

Type Complaint
Activity Nr 74931122
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A03
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1994-05-26
Abatement Due Date 1994-06-05
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1994-05-26
Abatement Due Date 1994-06-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1994-05-26
Abatement Due Date 1994-06-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1994-05-26
Abatement Due Date 1994-06-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 1994-05-26
Abatement Due Date 1994-05-31
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State