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

Links between entities

Type Company Name Company Number State
Headquarter of ARNOTT-BENNIS, INC., CONNECTICUT 0068301 CONNECTICUT

DOS Process Agent

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

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 Nr Report ID Date Opened Site Address
11663101 0235300 1980-05-27 505 COURT ST, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-27
Case Closed 1984-03-10
11677127 0235300 1980-05-12 505 COURT STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-15
Case Closed 1980-06-10

Violation Items

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
11684701 0235300 1979-10-05 1765 69 86 ST AKA 8514 24 18 A, New York -Richmond, NY, 11214
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
11717584 0215000 1978-08-30 330 MADISON AVE, New York -Richmond, NY, 10017
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
11779725 0215000 1975-12-16 415 W 120 STREET, New York -Richmond, NY, 10027
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