Search icon

ADRIAN CABINET ARTS CORP.

Headquarter

Company Details

Name: ADRIAN CABINET ARTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1973 (52 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 258763
ZIP code: 10036
County: Queens
Place of Formation: New York
Principal Address: 475 ELM ST, WEST HAVEN, CT, United States, 06516
Address: 1185 AVE OF AMERICAS, STE 2200C, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ADRIAN CABINET ARTS CORP., CONNECTICUT 0666193 CONNECTICUT

DOS Process Agent

Name Role Address
%RICHARD S. PESKIN DOS Process Agent 1185 AVE OF AMERICAS, STE 2200C, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HUMBERTO ADRIAN Chief Executive Officer 336 PLATT AVE, WEST HAVEN, CT, United States, 06516

History

Start date End date Type Value
1973-04-11 1983-08-15 Address 241 TAFFE PLACE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1737821 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
C298906-2 2001-02-13 ASSUMED NAME LLC INITIAL FILING 2001-02-13
001115002775 2000-11-15 BIENNIAL STATEMENT 2000-04-01
B010823-4 1983-08-15 CERTIFICATE OF AMENDMENT 1983-08-15
A64011-4 1973-04-11 CERTIFICATE OF INCORPORATION 1973-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11666419 0235300 1978-12-06 241 TAAEFE PLACE, New York -Richmond, NY, 11205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-12-06
Case Closed 1979-01-16

Related Activity

Type Complaint
Activity Nr 320364045

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1978-12-19
Abatement Due Date 1978-12-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1978-12-19
Abatement Due Date 1978-12-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-12-19
Abatement Due Date 1979-01-12
Nr Instances 5
11660701 0235300 1978-05-19 241 TRAFFE PLACE, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-19
Case Closed 1984-03-10
11656915 0235300 1978-02-15 241 TAAFFE PLACE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-17
Case Closed 1978-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1978-03-01
Abatement Due Date 1978-03-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1978-03-16
Abatement Due Date 1978-04-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1978-03-16
Abatement Due Date 1978-04-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 B05
Issuance Date 1978-03-01
Abatement Due Date 1978-03-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-03-01
Abatement Due Date 1978-03-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1978-03-01
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1978-03-01
Abatement Due Date 1978-03-03
Nr Instances 1
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100309 A 025042
Issuance Date 1978-03-01
Abatement Due Date 1978-04-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100309 A 040010
Issuance Date 1978-03-01
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-03-01
Abatement Due Date 1978-03-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-01
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State