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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11851532 0215600 1977-06-14 64-54 MAURICE AVENUE, Martville, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-14
Case Closed 1984-03-10
11851284 0215600 1977-05-03 64-54 MAURICE AVENUE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-04
Case Closed 1977-06-22

Violation Items

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
11863271 0215600 1976-02-17 64-54 MAURICE AVE, New York -Richmond, NY, 11378
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