Search icon

ARTKO WRECKING CO., INC.

Company Details

Name: ARTKO WRECKING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1974 (51 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 346291
ZIP code: 07102
County: New York
Place of Formation: New Jersey
Address: ATT: JOSEPH P. LA SALA, GATEWAY 1, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
ROBINSTON WAYNE & GREENBERG DOS Process Agent ATT: JOSEPH P. LA SALA, GATEWAY 1, NEWARK, NJ, United States, 07102

Filings

Filing Number Date Filed Type Effective Date
20050906049 2005-09-06 ASSUMED NAME CORP INITIAL FILING 2005-09-06
DP-1210471 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A667300-2 1980-05-09 CERTIFICATE OF AMENDMENT 1980-05-09
A164262-4 1974-06-21 APPLICATION OF AUTHORITY 1974-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12094520 0235500 1980-07-29 1829-1831 MARMION AVENUE, New York -Richmond, NY, 10457
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1980-09-04
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350029930
11691177 0235300 1976-09-29 124 15 STREET, New York -Richmond, NY, 11215
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-09-29
Case Closed 1984-03-10
11691060 0235300 1976-09-13 124 15 STREET, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-14
Case Closed 1976-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-17
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-17
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1976-09-17
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-09-17
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1976-09-17
Abatement Due Date 1976-09-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260550 A05
Issuance Date 1976-09-17
Abatement Due Date 1976-09-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State