Name: | ARBEACH CONCRETE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1969 (56 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 279159 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 90 PARK AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARBEACH CONCRETE OF NEW YORK, INC., FLORIDA | 833649 | FLORIDA |
Name | Role | Address |
---|---|---|
DREYER & TRAUB | DOS Process Agent | 90 PARK AVE., NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C290054-2 | 2000-06-21 | ASSUMED NAME CORP INITIAL FILING | 2000-06-21 |
DP-73951 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
767869-6 | 1969-07-02 | CERTIFICATE OF INCORPORATION | 1969-07-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11646411 | 0235200 | 1973-07-31 | 647 5TH AVENUE, New York -Richmond, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11634854 | 0235200 | 1973-07-12 | 647 5TH AVE, New York -Richmond, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 |
Issuance Date | 1973-07-31 |
Abatement Due Date | 1973-08-02 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260552 B05 I |
Issuance Date | 1973-07-31 |
Abatement Due Date | 1973-08-03 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 A15 |
Issuance Date | 1973-07-31 |
Abatement Due Date | 1973-08-02 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260451 B15 |
Issuance Date | 1973-07-31 |
Abatement Due Date | 1973-08-02 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260451 B16 |
Issuance Date | 1973-07-31 |
Abatement Due Date | 1973-08-02 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1973-07-31 |
Abatement Due Date | 1973-08-02 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1973-07-31 |
Abatement Due Date | 1973-08-02 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19260450 B08 |
Issuance Date | 1973-07-31 |
Abatement Due Date | 1973-08-02 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1973-07-31 |
Abatement Due Date | 1973-08-02 |
Nr Instances | 3 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19260700 B02 |
Issuance Date | 1973-07-31 |
Abatement Due Date | 1973-08-02 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State