Name: | ARCHITECTURAL POLISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1967 (58 years ago) |
Entity Number: | 207633 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 59-31 56 DR, MASPETH, NY, United States, 11378 |
Principal Address: | 59-30 56 RD, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN ROSENBLATT | Chief Executive Officer | 59-30 56TH RD, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59-31 56 DR, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-09 | 2005-04-18 | Address | 59-30 56 RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1967-03-06 | 1997-05-09 | Address | 59-31 56TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403002482 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110404002474 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090304002958 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070403002677 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050418002412 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
030228002627 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010320002398 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
990317002053 | 1999-03-17 | BIENNIAL STATEMENT | 1999-03-01 |
970509002245 | 1997-05-09 | BIENNIAL STATEMENT | 1997-03-01 |
C216362-2 | 1994-10-27 | ASSUMED NAME CORP INITIAL FILING | 1994-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11851532 | 0215600 | 1977-06-14 | 64-54 MAURICE AVENUE, Martville, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11851284 | 0215600 | 1977-05-03 | 64-54 MAURICE AVENUE, Martville, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100106 D04 I |
Issuance Date | 1977-05-09 |
Abatement Due Date | 1977-06-06 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100106 D04 III |
Issuance Date | 1977-05-09 |
Abatement Due Date | 1977-06-06 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100106 D04 IV |
Issuance Date | 1977-05-09 |
Abatement Due Date | 1977-06-06 |
Nr Instances | 1 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19100106 D07 IA |
Issuance Date | 1977-05-09 |
Abatement Due Date | 1977-06-06 |
Nr Instances | 1 |
Citation ID | 01001E |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IIB2 |
Issuance Date | 1977-05-09 |
Abatement Due Date | 1977-06-06 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-05-09 |
Abatement Due Date | 1977-05-12 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1977-05-09 |
Abatement Due Date | 1977-06-06 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-05-09 |
Abatement Due Date | 1977-06-06 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-02-17 |
Case Closed | 1976-04-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-05 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-31 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State