-
Home Page
›
-
Counties
›
-
Queens
›
-
11418
›
-
ARDSON, INC.
Company Details
Name: |
ARDSON, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Mar 1967 (58 years ago)
|
Date of dissolution: |
24 Jun 1998 |
Entity Number: |
207643 |
ZIP code: |
11418
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
132-10 89TH AVE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ARDSON, INC.
|
DOS Process Agent
|
132-10 89TH AVE, RICHMOND HILL, NY, United States, 11418
|
History
Start date |
End date |
Type |
Value |
1967-03-06
|
1979-08-13
|
Address
|
120 E. 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20131011011
|
2013-10-11
|
ASSUMED NAME CORP INITIAL FILING
|
2013-10-11
|
DP-1361492
|
1998-06-24
|
DISSOLUTION BY PROCLAMATION
|
1998-06-24
|
A598077-3
|
1979-08-13
|
CERTIFICATE OF AMENDMENT
|
1979-08-13
|
606659-4
|
1967-03-06
|
CERTIFICATE OF INCORPORATION
|
1967-03-06
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11889482
|
0215600
|
1976-10-18
|
132-10 89 AVE, NY, 11418
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-10-18
|
Case Closed |
1984-03-10
|
|
11879210
|
0215600
|
1975-12-30
|
132-10-89TH AVE, NY, 11418
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-12-30
|
Case Closed |
1976-11-02
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1976-01-08 |
Abatement Due Date |
1976-02-16 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1976-01-08 |
Abatement Due Date |
1976-02-16 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100219 A03 |
Issuance Date |
1976-01-08 |
Abatement Due Date |
1976-10-01 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
20 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100212 A01 |
Issuance Date |
1976-01-08 |
Abatement Due Date |
1976-10-01 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
20 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025042 |
Issuance Date |
1976-01-08 |
Abatement Due Date |
1976-02-16 |
Nr Instances |
2 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100217 C01 I |
Issuance Date |
1976-01-08 |
Abatement Due Date |
1976-02-16 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100037 Q02 |
Issuance Date |
1976-01-08 |
Abatement Due Date |
1976-02-16 |
Nr Instances |
1 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100215 A04 |
Issuance Date |
1976-01-08 |
Abatement Due Date |
1976-02-16 |
Nr Instances |
1 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19100037 Q01 |
Issuance Date |
1976-01-08 |
Abatement Due Date |
1976-02-16 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State