Search icon

UAD INC.

Company Details

Name: UAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2499590
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 65 EAST 54TH ST., APT. 4R, NEW YORK, NY, United States, 10022
Principal Address: 65 EAST 54TH ST APT 4F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UMBERTO R. ARPAIA DOS Process Agent 65 EAST 54TH ST., APT. 4R, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
UMBERTO R ARPAIA Chief Executive Officer CELLINI RESTAURANT, 65 EAST 54TH ST, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1728371 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020605002154 2002-06-05 BIENNIAL STATEMENT 2002-04-01
000417000277 2000-04-17 CERTIFICATE OF INCORPORATION 2000-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305564478 0215000 2002-08-02 12TH AVE AND 43RD STREET, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-08-02
Emphasis L: SCAFFOLD, L: FALL, S: CONSTRUCTION
Case Closed 2002-08-22

Related Activity

Type Complaint
Activity Nr 204008783
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-08-06
Abatement Due Date 2002-08-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-08-06
Abatement Due Date 2002-08-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10

Date of last update: 24 Feb 2025

Sources: New York Secretary of State