Search icon

ARCADE TEXTILE CORP.

Company Details

Name: ARCADE TEXTILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1974 (51 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 342016
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1301 STATLER HILTON, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARCADE TEXTILE CORP. DOS Process Agent 1301 STATLER HILTON, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
20060210044 2006-02-10 ASSUMED NAME CORP INITIAL FILING 2006-02-10
DP-829090 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A151477-4 1974-04-26 CERTIFICATE OF INCORPORATION 1974-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17822727 0213600 1986-04-21 622 NORTHUMBERLAND ST., BUFFALO, NY, 14215
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-04-23
Case Closed 1987-02-11

Related Activity

Type Accident
Activity Nr 360524474

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-05-08
Abatement Due Date 1986-05-19
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1986-05-21
Final Order 1986-12-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1986-05-08
Abatement Due Date 1986-05-19
Contest Date 1986-05-21
Final Order 1986-12-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
10855880 0213600 1981-05-15 800 KENSINGTON AVE, Buffalo, NY, 14215
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-05-15
Case Closed 1981-05-15

Related Activity

Type Complaint
Activity Nr 320213903
10805620 0213600 1978-01-19 800 KENSINGTON AVENUE, Buffalo, NY, 14215
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-19
Case Closed 1984-03-10
10805570 0213600 1977-12-02 800 KENSINGTON AVENUE, Buffalo, NY, 14215
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-12-02
Case Closed 1978-01-23

Related Activity

Type Complaint
Activity Nr 320197635

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-01-09
Abatement Due Date 1978-01-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-01-09
Abatement Due Date 1978-01-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-01-09
Abatement Due Date 1978-01-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-01-09
Abatement Due Date 1978-01-23
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-01-09
Abatement Due Date 1978-01-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1978-01-09
Abatement Due Date 1978-02-06
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-01-09
Abatement Due Date 1978-01-16
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-01-09
Abatement Due Date 1978-02-06
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State