Search icon

ARN ENTERPRISES, INC.

Company Details

Name: ARN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1996 (29 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 2049661
ZIP code: 84601
County: New York
Place of Formation: New York
Address: 55 W 200 N, STE 2, PROVO, UT, United States, 84601
Principal Address: 336 WEST END AVE, 12C, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 55000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRENDA M HALL Chief Executive Officer 157 S 880TH E, SPRINGVILLE, UT, United States, 84663

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 W 200 N, STE 2, PROVO, UT, United States, 84601

History

Start date End date Type Value
1996-07-19 1998-07-14 Address 899 SOUTH ARTISTIC CIRCLE, SPRINGVILLE, UT, 84663, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1626513 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
980714002101 1998-07-14 BIENNIAL STATEMENT 1998-07-01
960719000368 1996-07-19 CERTIFICATE OF INCORPORATION 1996-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11460888 0214700 1976-02-18 ROUTE 112 & JERICHO TPKE, Coram, NY, 11727
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-18
Case Closed 1984-03-10
11460789 0214700 1976-02-10 ROUTE 112 & JERICHO TIPKE, Coram, NY, 11727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-10
Case Closed 1978-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State