-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
ARTIC ELECTRIC CORP.
Company Details
Name: |
ARTIC ELECTRIC CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
16 Aug 1965 (60 years ago)
|
Entity Number: |
190065 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
New York |
Address: |
16 W. 18TH ST., NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ARTIC ELECTRIC CORP.
|
DOS Process Agent
|
16 W. 18TH ST., NEW YORK, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
1965-08-16
|
1984-08-20
|
Address
|
1784 NOSTRAND AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20151120040
|
2015-11-20
|
ASSUMED NAME CORP INITIAL FILING
|
2015-11-20
|
B133926-2
|
1984-08-20
|
CERTIFICATE OF AMENDMENT
|
1984-08-20
|
513022-4
|
1965-08-16
|
CERTIFICATE OF INCORPORATION
|
1965-08-16
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11757135
|
0215000
|
1978-03-22
|
160 FRONT STREET, New York -Richmond, NY, 10038
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1978-03-30
|
Case Closed |
1978-09-28
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260500 B01 |
Issuance Date |
1978-03-31 |
Abatement Due Date |
1978-04-05 |
Current Penalty |
280.0 |
Initial Penalty |
280.0 |
Contest Date |
1978-04-15 |
Nr Instances |
6 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1978-03-31 |
Abatement Due Date |
1978-04-05 |
Nr Instances |
1 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19260401 J01 |
Issuance Date |
1978-03-31 |
Abatement Due Date |
1978-04-05 |
Nr Instances |
11 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State