Name: | ART-TECH DECORATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1992 (32 years ago) |
Entity Number: | 1674370 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 25-20 BQE WEST, WOODSIDE, NY, United States, 11377 |
Principal Address: | 41 W 61ST ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRY STEINBERG | Chief Executive Officer | 25-20 BQE WEST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-20 BQE WEST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-30 | 2022-03-30 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2021-06-30 | 2021-08-30 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
1998-10-28 | 2002-10-01 | Address | 37 COMMONWEALTH ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1998-10-28 | 2002-10-01 | Address | 41 WEST 61ST ST, APT 20M, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1996-12-16 | 1998-10-28 | Address | 43-20 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1996-12-16 | 1998-10-28 | Address | 43 W 61ST ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1996-12-16 | 1998-10-28 | Address | 43-20 24TH ST, LONG ISLAND CITY, NY, 11100, USA (Type of address: Principal Executive Office) |
1994-08-25 | 1994-09-14 | Name | Q-DEC DECORATING, INC. |
1993-10-07 | 1996-12-16 | Address | 43-20 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-10-07 | 1996-12-16 | Address | 43-20 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021001002768 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001004002617 | 2000-10-04 | BIENNIAL STATEMENT | 2000-10-01 |
981028002199 | 1998-10-28 | BIENNIAL STATEMENT | 1998-10-01 |
961216002267 | 1996-12-16 | BIENNIAL STATEMENT | 1996-10-01 |
940914000472 | 1994-09-14 | CERTIFICATE OF AMENDMENT | 1994-09-14 |
940825000004 | 1994-08-25 | CERTIFICATE OF AMENDMENT | 1994-08-25 |
931007002233 | 1993-10-07 | BIENNIAL STATEMENT | 1993-10-01 |
921021000254 | 1992-10-21 | CERTIFICATE OF INCORPORATION | 1992-10-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300593605 | 0215600 | 1996-09-13 | 43-20 24TH STREET, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901361493 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100095 D01 |
Issuance Date | 1996-12-12 |
Abatement Due Date | 1997-02-24 |
Current Penalty | 300.0 |
Initial Penalty | 400.0 |
Nr Instances | 7 |
Nr Exposed | 7 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100095 G01 |
Issuance Date | 1996-12-12 |
Abatement Due Date | 1997-02-24 |
Current Penalty | 250.0 |
Initial Penalty | 400.0 |
Nr Instances | 7 |
Nr Exposed | 7 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100095 K01 |
Issuance Date | 1996-12-12 |
Abatement Due Date | 1997-02-24 |
Current Penalty | 250.0 |
Initial Penalty | 400.0 |
Nr Instances | 7 |
Nr Exposed | 7 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100095 L01 |
Issuance Date | 1996-12-12 |
Abatement Due Date | 1997-01-09 |
Nr Instances | 7 |
Nr Exposed | 7 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1996-07-25 |
Case Closed | 1997-12-05 |
Related Activity
Type | Complaint |
Activity Nr | 200816148 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100157 C04 |
Issuance Date | 1996-08-14 |
Abatement Due Date | 1996-08-27 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100157 E03 |
Issuance Date | 1996-08-14 |
Abatement Due Date | 1996-09-03 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 1996-08-14 |
Abatement Due Date | 1996-09-17 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State