Search icon

ARC WRECKING CORP.

Company Details

Name: ARC WRECKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1971 (54 years ago)
Date of dissolution: 08 Aug 1980
Entity Number: 311712
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1625 BEDFORD AVE., BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARC WRECKING CORP. DOS Process Agent 1625 BEDFORD AVE., BROOKLYN, NY, United States, 11225

Filings

Filing Number Date Filed Type Effective Date
C319479-2 2002-07-31 ASSUMED NAME CORP INITIAL FILING 2002-07-31
A689940-3 1980-08-08 CERTIFICATE OF DISSOLUTION 1980-08-08
922732-4 1971-07-22 CERTIFICATE OF INCORPORATION 1971-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11673068 0235300 1976-07-09 1 & 5 VERNON AVENUE, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-07-09
Case Closed 1984-03-10
11690179 0235300 1976-03-25 1 & 5 VERNON AVE, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-25
Case Closed 1976-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-06
Abatement Due Date 1976-05-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-06
Abatement Due Date 1976-05-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-05-06
Abatement Due Date 1976-05-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260854 A
Issuance Date 1976-05-06
Abatement Due Date 1976-05-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260851 B
Issuance Date 1976-05-06
Abatement Due Date 1976-05-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260850 K
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State