Search icon

ARNOTT-BENNIS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
%SAVRIN & BERSON, ESQS. DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Links between entities

Type:
Headquarter of
Company Number:
0068301
State:
CONNECTICUT

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-05-27
Type:
FollowUp
Address:
505 COURT ST, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-05-12
Type:
Planned
Address:
505 COURT STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-10-05
Type:
Planned
Address:
1765 69 86 ST AKA 8514 24 18 A, New York -Richmond, NY, 11214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-30
Type:
Complaint
Address:
330 MADISON AVE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-16
Type:
Complaint
Address:
415 W 120 STREET, New York -Richmond, NY, 10027
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State