Search icon

ARTISAN ASSOCIATES INC.

Company Details

Name: ARTISAN ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2851953
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 67 WALL STREET, 19TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROSEN, PREMINGER & BLOOM DOS Process Agent 67 WALL STREET, 19TH FLOOR, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-1795705 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030103000438 2003-01-03 CERTIFICATE OF INCORPORATION 2003-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
657577 0214700 1984-08-07 MONTAUK HWY & BUTTER LA, BRIDGEHAMPTON, NY, 11932
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-07
Case Closed 1984-09-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 B16
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Nr Instances 1
Nr Exposed 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State