Search icon

ATELIER OF EMANUEL SIDLER, LTD.

Company Details

Name: ATELIER OF EMANUEL SIDLER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1969 (56 years ago)
Date of dissolution: 01 Apr 1993
Entity Number: 279542
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 200 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHERMAN S. LAWRENCE DOS Process Agent 200 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C285687-2 2000-03-08 ASSUMED NAME CORP INITIAL FILING 2000-03-08
930401000140 1993-04-01 CERTIFICATE OF DISSOLUTION 1993-04-01
769538-4 1969-07-11 CERTIFICATE OF INCORPORATION 1969-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11781465 0215000 1982-06-03 504 E 74TH ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-03
Case Closed 1982-06-04
11710563 0215000 1975-12-15 504 E 74 STREET, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-15
Case Closed 1976-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-18
Abatement Due Date 1975-12-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-18
Abatement Due Date 1975-12-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-12-18
Abatement Due Date 1975-12-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-12-18
Abatement Due Date 1975-12-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-18
Abatement Due Date 1975-12-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-12-18
Abatement Due Date 1976-01-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 9
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-18
Abatement Due Date 1975-12-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State