Search icon

ART WRAP BOX CO., INC.

Company Details

Name: ART WRAP BOX CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1966 (59 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 194964
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCUS SCHENKMAN & NEIMAN DOS Process Agent 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1366263 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C256074-2 1998-01-26 ASSUMED NAME CORP INITIAL FILING 1998-01-26
539995-2 1966-01-26 CERTIFICATE OF INCORPORATION 1966-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106532880 0213100 1988-06-06 45 SAW MILL RIVER RD., YONKERS, NY, 10701
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1988-06-06
Case Closed 1988-06-10

Related Activity

Type Inspection
Activity Nr 17802141
17802141 0213100 1988-03-23 45 SAW MILL RIVER RD., YONKERS, NY, 10701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-03-23
Case Closed 1988-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-05-05
Abatement Due Date 1988-08-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-05-05
Abatement Due Date 1988-08-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-05-05
Abatement Due Date 1988-08-15
Nr Instances 2
Nr Exposed 1
1712777 0213100 1984-05-24 45 SAW MILL RIVER RD, YONKERS, NY, 10701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-24
Case Closed 1984-05-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State