Name: | ARNOTT-BENNIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1969 (56 years ago) |
Date of dissolution: | 10 May 1985 |
Entity Number: | 280715 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E. 42ND ST., NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARNOTT-BENNIS, INC., CONNECTICUT | 0068301 | CONNECTICUT |
Name | Role | Address |
---|---|---|
%SAVRIN & BERSON, ESQS. | DOS Process Agent | 60 E. 42ND ST., NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
1983-05-04 | 1985-05-10 | Address | 200 WILLIS AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1969-08-08 | 1983-05-04 | Address | 200 WILLIS AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C322913-1 | 2002-10-25 | ASSUMED NAME CORP INITIAL FILING | 2002-10-25 |
B225133-5 | 1985-05-10 | CERTIFICATE OF MERGER | 1985-05-10 |
A976768-3 | 1983-05-04 | CERTIFICATE OF AMENDMENT | 1983-05-04 |
920948-2 | 1971-07-14 | CERTIFICATE OF AMENDMENT | 1971-07-14 |
775079-4 | 1969-08-08 | CERTIFICATE OF INCORPORATION | 1969-08-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11663101 | 0235300 | 1980-05-27 | 505 COURT ST, New York -Richmond, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11677127 | 0235300 | 1980-05-12 | 505 COURT STREET, New York -Richmond, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1980-05-20 |
Abatement Due Date | 1980-05-21 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-10-18 |
Case Closed | 1979-11-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-10-30 |
Abatement Due Date | 1979-10-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260051 C01 |
Issuance Date | 1979-10-30 |
Abatement Due Date | 1979-11-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1979-10-30 |
Abatement Due Date | 1979-11-05 |
Nr Instances | 8 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260500 E01 II |
Issuance Date | 1979-10-30 |
Abatement Due Date | 1979-11-05 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-08-31 |
Case Closed | 1978-09-15 |
Related Activity
Type | Complaint |
Activity Nr | 320375371 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-08-31 |
Abatement Due Date | 1978-09-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1978-08-31 |
Abatement Due Date | 1978-09-08 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1978-08-31 |
Abatement Due Date | 1978-09-08 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-18 |
Case Closed | 1976-11-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260852 B |
Issuance Date | 1975-12-22 |
Abatement Due Date | 1975-12-31 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1975-12-22 |
Abatement Due Date | 1975-12-31 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-12-22 |
Abatement Due Date | 1975-12-26 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1975-12-22 |
Abatement Due Date | 1975-12-31 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State