Search icon

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