Search icon

ARTEK PLASTICS CORP.

Company Details

Name: ARTEK PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1971 (54 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 303076
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN ADAMS DOS Process Agent 1440 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
20190910018 2019-09-10 ASSUMED NAME CORP INITIAL FILING 2019-09-10
DP-784592 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
889056-4 1971-02-18 CERTIFICATE OF INCORPORATION 1971-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11862497 0215600 1975-06-24 32-36 GREENPOINT AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-24
Case Closed 1975-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-07-02
Abatement Due Date 1975-07-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-07-02
Abatement Due Date 1975-09-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-07-02
Abatement Due Date 1975-07-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-02
Abatement Due Date 1975-09-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-07-02
Abatement Due Date 1975-09-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-07-02
Abatement Due Date 1975-09-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-07-02
Abatement Due Date 1975-09-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State