Search icon

PREMIUM ART MFG., INC.

Company Details

Name: PREMIUM ART MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1965 (60 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 185642
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3001 EASTCHESTER ROAD, BRONX, NY, United States, 10469

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREMIUM ART MFG., INC. DOS Process Agent 3001 EASTCHESTER ROAD, BRONX, NY, United States, 10469

History

Start date End date Type Value
1965-03-23 1972-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-983657 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C191066-2 1992-08-06 ASSUMED NAME CORP INITIAL FILING 1992-08-06
A28608-3 1972-11-15 CERTIFICATE OF AMENDMENT 1972-11-15
488005 1965-03-23 CERTIFICATE OF INCORPORATION 1965-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12074241 0235500 1975-07-24 606 FRANKLIN AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-24
Emphasis N: TREX
Case Closed 1984-03-10
12076212 0235500 1974-09-06 606 FRANKLIN AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-06
Case Closed 1974-11-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 F01
Issuance Date 1974-09-18
Abatement Due Date 1974-09-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
12063533 0235500 1974-07-23 606 FRANKLIN AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-23
Case Closed 1976-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-07-30
Abatement Due Date 1975-08-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-07-30
Abatement Due Date 1975-08-14
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-07-30
Abatement Due Date 1975-08-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 C05 I
Issuance Date 1975-07-30
Abatement Due Date 1975-08-14
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1975-07-30
Abatement Due Date 1975-08-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-07-30
Abatement Due Date 1975-08-14
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-07-30
Abatement Due Date 1975-08-14
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-07-30
Abatement Due Date 1975-08-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State