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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 603 S. BOND STREET, BALTIMORE, MD, United States, 21231 |
Name | Role | Address |
---|---|---|
JOHN PATERAKIS | Chief Executive Officer | 603 S. BOND STREET, BALTIMORE, MD, United States, 21231 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114103559 | 0215800 | 1993-05-04 | 2 CORCORAN DRIVE, AUBURN, NY, 13021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72072861 |
Safety | Yes |
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 |
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 |
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