Search icon

ARTONE MFG. CO., INC.

Headquarter

Company Details

Name: ARTONE MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1973 (52 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 260479
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 107 INSTITUTE ST, JAMESTOWN, NY, United States, 14701
Principal Address: 107 INSTITUTE STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 INSTITUTE ST, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
MICHAEL CALIMERI Chief Executive Officer 107 INSTITUTE STREET, JAMESTOWN, NY, United States, 14701

Links between entities

Type:
Headquarter of
Company Number:
F07000005741
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161021850
Plan Year:
2009
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-09 1999-05-27 Address 107 INSTITUTE ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-02-09 1999-05-27 Address 107 INSTITUTE ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1973-05-04 2002-08-28 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1973-05-04 1993-02-09 Address 106 E. FIRST ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101229000376 2010-12-29 CERTIFICATE OF MERGER 2010-12-31
090812002205 2009-08-12 BIENNIAL STATEMENT 2009-05-01
070510003423 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050712002073 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030506002729 2003-05-06 BIENNIAL STATEMENT 2003-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-01-09
Type:
Planned
Address:
131 INSTITUTE ST, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State