Search icon

ARNOLD LENTZ INC.

Company Details

Name: ARNOLD LENTZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1957 (67 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 168516
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 315 W. 36TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYMAN GARELICK INC. DOS Process Agent 315 W. 36TH ST., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-914730 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C176667-2 1991-04-29 ASSUMED NAME CORP INITIAL FILING 1991-04-29
329759 1962-06-08 CERTIFICATE OF AMENDMENT 1962-06-08
84231 1957-11-13 CERTIFICATE OF INCORPORATION 1957-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11710662 0215000 1975-12-23 589 EIGHTH AVENUE, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-23
Case Closed 1976-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-12-29
Abatement Due Date 1976-01-06
Initial Penalty 25.0
Contest Date 1976-01-15
Final Order 1976-08-04
Nr Instances 34
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-29
Abatement Due Date 1976-01-02
Initial Penalty 110.0
Contest Date 1976-01-15
Final Order 1976-08-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-12-29
Abatement Due Date 1976-01-06
Contest Date 1976-01-15
Final Order 1976-08-04
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-29
Abatement Due Date 1976-01-02
Contest Date 1976-01-15
Final Order 1976-08-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-29
Abatement Due Date 1976-01-02
Contest Date 1976-01-15
Final Order 1976-08-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-29
Abatement Due Date 1976-01-02
Contest Date 1976-01-15
Final Order 1976-08-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State