Search icon

ARCHITECTURAL POLISHING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN ROSENBLATT Chief Executive Officer 59-30 56TH RD, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-31 56 DR, MASPETH, NY, United States, 11378

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-06-14
Type:
FollowUp
Address:
64-54 MAURICE AVENUE, Martville, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-05-03
Type:
Planned
Address:
64-54 MAURICE AVENUE, Martville, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-17
Type:
Planned
Address:
64-54 MAURICE AVE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State