Search icon

AREX GRAPHICS, INC.

Headquarter

Company Details

Name: AREX GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1966 (58 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 203299
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 256 E. 3RD ST., MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AREX GRAPHICS, INC., CONNECTICUT 0098691 CONNECTICUT

DOS Process Agent

Name Role Address
COBURN COATING CORP. DOS Process Agent 256 E. 3RD ST., MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1966-10-25 1971-06-11 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-597349 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A103103-3 1973-09-21 CERTIFICATE OF AMENDMENT 1973-09-21
913963-7 1971-06-11 CERTIFICATE OF AMENDMENT 1971-06-11
583975-5 1966-10-25 CERTIFICATE OF INCORPORATION 1966-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12115200 0235500 1976-01-26 256 EAST THIRD ST, Mount Kisco, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1976-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-09
Abatement Due Date 1976-02-24
Initial Penalty 55.0
Contest Date 1976-03-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-09
Abatement Due Date 1976-02-24
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 025045
Issuance Date 1976-02-09
Abatement Due Date 1976-02-17
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-02-09
Abatement Due Date 1976-02-24
Initial Penalty 35.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-02-09
Abatement Due Date 1976-02-17
Initial Penalty 30.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-02-09
Abatement Due Date 1976-02-13
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-09
Abatement Due Date 1976-02-17
Contest Date 1976-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-02-09
Abatement Due Date 1976-02-13
Current Penalty 120.0
Initial Penalty 650.0
Contest Date 1976-03-15
Nr Instances 2
11784576 0215000 1974-06-14 256 EAST THIRD STREET, Mount Vernon, NY, 14550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-07-03
Abatement Due Date 1974-07-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F
Issuance Date 1974-07-03
Abatement Due Date 1974-07-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-03
Abatement Due Date 1974-07-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State