Search icon

AROMI FOUNDATIONS, INC.

Company Details

Name: AROMI FOUNDATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1966 (59 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 195883
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, 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
PHILLIPS NIZER BENJAMIN KRIM & BALLON DOS Process Agent 1501 BROADWAY, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C207879-2 1994-03-15 ASSUMED NAME CORP INITIAL FILING 1994-03-15
DP-16879 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
545035-7 1966-02-24 CERTIFICATE OF INCORPORATION 1966-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11474350 0214700 1974-08-19 MILL ROAD, Coram, NY, 11727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State