Search icon

ARTWIRE CREATIONS, INC.

Company Details

Name: ARTWIRE CREATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1973 (52 years ago)
Date of dissolution: 07 Jul 1987
Entity Number: 261597
ZIP code: 08110
County: Rockland
Place of Formation: New Jersey
Address: 7025 CAMDEN AVE., PENNSAUKEN, NJ, United States, 08110

DOS Process Agent

Name Role Address
ARTWIRE CREATIONS, INC. DOS Process Agent 7025 CAMDEN AVE., PENNSAUKEN, NJ, United States, 08110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1973-05-17 1987-07-07 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1973-05-17 1987-07-07 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100127029 2010-01-27 ASSUMED NAME CORP INITIAL FILING 2010-01-27
B517745-4 1987-07-07 SURRENDER OF AUTHORITY 1987-07-07
A72451-4 1973-05-17 APPLICATION OF AUTHORITY 1973-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2037430 0213100 1985-03-11 41 WAYNE AVE, SUFFERN, NY, 10901
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-03-11
Case Closed 1985-03-11
10704765 0213100 1983-12-28 WAYNE AVE, Suffern, NY, 10901
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-01-11
Case Closed 1984-01-13
12117446 0235500 1977-04-19 41 WAYNE AVE, Suffern, NY, 10901
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-19
Case Closed 1984-03-10
12088720 0235500 1977-02-23 41 WAYNE AVE, Suffern, NY, 10901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-23
Case Closed 1977-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-03-30
Abatement Due Date 1977-04-15
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-03-30
Abatement Due Date 1977-04-15
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-30
Abatement Due Date 1977-04-15
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-03-30
Abatement Due Date 1977-04-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-30
Abatement Due Date 1977-04-15
Nr Instances 2
11627502 0235200 1974-02-01 41 WAYNE AVENUE, Suffern, NY, 10901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 A03
Issuance Date 1974-02-21
Abatement Due Date 1974-02-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 I
Issuance Date 1974-02-21
Abatement Due Date 1974-02-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-02-21
Abatement Due Date 1974-02-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-02-21
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A
Issuance Date 1974-02-21
Abatement Due Date 1974-02-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-21
Abatement Due Date 1974-02-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State