Search icon

AUTOMATIC ROLLS OF NEW YORK, INC.

Company Details

Name: AUTOMATIC ROLLS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1976 (48 years ago)
Date of dissolution: 23 Jul 1993
Entity Number: 412785
ZIP code: 21231
County: New York
Place of Formation: Maryland
Address: 603 S. BOND STREET, BALTIMORE, MD, United States, 21231

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 603 S. BOND STREET, BALTIMORE, MD, United States, 21231

Chief Executive Officer

Name Role Address
JOHN PATERAKIS Chief Executive Officer 603 S. BOND STREET, BALTIMORE, MD, United States, 21231

History

Start date End date Type Value
1986-09-30 1992-12-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-10-19 1986-09-30 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-10-19 1986-09-30 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090212076 2009-02-12 ASSUMED NAME CORP INITIAL FILING 2009-02-12
930723000087 1993-07-23 CERTIFICATE OF TERMINATION 1993-07-23
921202002184 1992-12-02 BIENNIAL STATEMENT 1992-10-01
B407178-2 1986-09-30 CERTIFICATE OF AMENDMENT 1986-09-30
A349814-4 1976-10-19 APPLICATION OF AUTHORITY 1976-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114103559 0215800 1993-05-04 2 CORCORAN DRIVE, AUBURN, NY, 13021
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-05-04
Case Closed 1993-05-25

Related Activity

Type Complaint
Activity Nr 72072861
Safety Yes
106930357 0215800 1992-06-02 2 CORCORAN DRIVE, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-02
Case Closed 1992-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-06-23
Abatement Due Date 1992-07-06
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-06-23
Abatement Due Date 1992-06-26
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 A01
Issuance Date 1992-06-23
Abatement Due Date 1992-07-06
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-23
Abatement Due Date 1992-07-26
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 10
Gravity 02
102646650 0215800 1988-02-18 2 CORCORAN DRIVE, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-18
Case Closed 1988-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1988-04-12
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-04-12
Abatement Due Date 1988-04-21
Nr Instances 1
Nr Exposed 2
2042380 0215800 1985-03-01 2 CORCORAN DR, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-07
Case Closed 1985-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-03-15
Abatement Due Date 1985-03-27
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1985-03-15
Abatement Due Date 1985-03-18
Nr Instances 2
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State