Search icon

ARNOLD ORIGINALS INC.

Company Details

Name: ARNOLD ORIGINALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1972 (53 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 320996
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 32 MAIN ST., YONKERS, NY, United States, 10701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARNOLD M. GROSS DOS Process Agent 32 MAIN ST., YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
C329182-2 2003-03-25 ASSUMED NAME CORP INITIAL FILING 2003-03-25
DP-597488 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
957324-4 1972-01-05 CERTIFICATE OF INCORPORATION 1972-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12125464 0235500 1977-04-15 222 LAKE AVE, Yonkers, NY, 10701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-15
Case Closed 1984-03-10
12088704 0235500 1977-02-14 222 LAKE AVE, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-14
Case Closed 1977-04-20

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-03-15
Abatement Due Date 1977-03-18
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-03-15
Abatement Due Date 1977-03-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-15
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-03-15
Abatement Due Date 1977-03-31
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-15
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-03-15
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-03-15
Abatement Due Date 1977-03-31
Nr Instances 1
12061941 0235500 1976-02-13 222 LAKE AVE, Yonkers, NY, 10701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-13
Case Closed 1984-03-10
12098513 0235500 1975-12-18 222 LAKE AVENUE, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-12-29
Case Closed 1984-03-10
12102505 0235500 1975-12-16 222 LAKE AVE, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-16
Case Closed 1976-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-08
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-08
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-01-08
Abatement Due Date 1976-01-20
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
FTA Issuance Date 1976-01-20
FTA Current Penalty 1625.0
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-08
Abatement Due Date 1976-02-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1976-01-08
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-01-08
Abatement Due Date 1976-02-03
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
FTA Issuance Date 1976-02-03
FTA Current Penalty 1460.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State