Search icon

ARISTA MECHANICAL CORP.

Company Details

Name: ARISTA MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1977 (48 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 422591
ZIP code: 11201
County: Rockland
Place of Formation: New York
Address: 73 WILLOW ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN H. RINSLER DOS Process Agent 73 WILLOW ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
20210304021 2021-03-04 ASSUMED NAME LLC INITIAL FILING 2021-03-04
DP-16828 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
A374702-4 1977-02-01 CERTIFICATE OF INCORPORATION 1977-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307663351 0216000 2005-03-02 399 E. 160TH STREET, BRONX, NY, 10458
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-11
Emphasis L: FALL
Case Closed 2005-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-03-11
Abatement Due Date 2005-03-16
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2005-03-11
Abatement Due Date 2005-03-16
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-03-11
Abatement Due Date 2005-03-16
Current Penalty 858.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2005-03-11
Abatement Due Date 2005-03-16
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2005-03-11
Abatement Due Date 2005-03-16
Current Penalty 368.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-03-11
Abatement Due Date 2005-03-16
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 A07
Issuance Date 2005-03-11
Abatement Due Date 2005-03-16
Current Penalty 368.0
Initial Penalty 525.0
Nr Instances 6
Nr Exposed 3
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2005-03-11
Abatement Due Date 2005-03-16
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 6
Nr Exposed 3
Gravity 03
300598760 0215600 1998-09-09 156 WEST 164TH STREET, BRONX, NY, 10452
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-09-16
Case Closed 1998-11-02

Related Activity

Type Complaint
Activity Nr 200818474
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-10-09
Abatement Due Date 1998-10-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-10-09
Abatement Due Date 1998-10-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State