Search icon

ARTHUR PAGANO JR., INC.

Company Details

Name: ARTHUR PAGANO JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1995 (30 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1889886
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 21 KENDON PL, YONKERS, NY, United States, 10710
Address: 623 AGAR STREET, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 623 AGAR STREET, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
ARTHUR PAGANO JR Chief Executive Officer 21 KENDON PL, YONKERS, NY, United States, 10710

Filings

Filing Number Date Filed Type Effective Date
DP-1366279 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
970327002098 1997-03-27 BIENNIAL STATEMENT 1997-01-01
950130000558 1995-01-30 CERTIFICATE OF INCORPORATION 1995-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113939581 0216000 1994-10-24 CON EDISON 350 SAW MILL RIVER RD., VALHALLA, NY, 10595
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1994-10-25
Case Closed 1994-12-27

Related Activity

Type Complaint
Activity Nr 77070050
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1994-12-14
Abatement Due Date 1994-12-19
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
1044338 0213100 1984-07-31 50 MAIN ST, WHITE PLAINS, NY, 10603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-01
Case Closed 1984-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State