Search icon

ARZAN TRADING, INC.

Company Details

Name: ARZAN TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2760700
ZIP code: 11373
County: New York
Place of Formation: New York
Address: 41-98 FORLEY STREET SUITE 3F, ELMHURST, NY, United States, 11373
Principal Address: 41-98 FORLEY STREET, SUITE 6E, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL ZANABRIA Chief Executive Officer 41-98 FORLEY STREET, SUITE 6E, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-98 FORLEY STREET SUITE 3F, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
DP-1899022 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
060425002916 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040420002022 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020430000253 2002-04-30 CERTIFICATE OF INCORPORATION 2002-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313001935 0216000 2010-03-31 160 OLD ORANGEBURG ROAD, ORANGEBURGH, NY, 10962
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-04-01
Emphasis S: HISPANIC
Case Closed 2014-01-24

Related Activity

Type Complaint
Activity Nr 207096223
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 F03 I
Issuance Date 2010-06-25
Abatement Due Date 2010-06-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 O03 I
Issuance Date 2010-06-25
Abatement Due Date 2010-06-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19261101 N02 II
Issuance Date 2010-06-25
Abatement Due Date 2010-08-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State