Search icon

PALERMO ARTISANS LTD.

Company Details

Name: PALERMO ARTISANS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1975 (50 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 377667
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 288 NORTH 8TH, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PALERMO ARTISANS LTD. DOS Process Agent 288 NORTH 8TH, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
20060807016 2006-08-07 ASSUMED NAME CORP INITIAL FILING 2006-08-07
DP-578141 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A254584-4 1975-08-20 CERTIFICATE OF INCORPORATION 1975-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11703170 0235300 1977-04-27 288 NORTH 8TH STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-04-27
Case Closed 1984-03-10
11702560 0235300 1976-07-29 288 NORTH 8 STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-29
Case Closed 1977-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100252 C02 VI
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-08-10
Abatement Due Date 1976-11-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State