Search icon

ATTRA INDUSTRIES, INC.

Company Details

Name: ATTRA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1977 (48 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 433913
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 86-08 155TH AVE, HOWARD BEACH, NY, United States, 11414
Principal Address: 325 CALYER STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ARTHUR M. HARTMAN DOS Process Agent 86-08 155TH AVE, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
ARTHUR HARTMAN Chief Executive Officer 325 CALYER STREET, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
20100813024 2010-08-13 ASSUMED NAME CORP INITIAL FILING 2010-08-13
DP-1366611 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930621002161 1993-06-21 BIENNIAL STATEMENT 1993-05-01
A399147-5 1977-05-10 CERTIFICATE OF INCORPORATION 1977-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11908738 0215600 1983-08-11 24-70 49TH ST, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-08-11
Case Closed 1984-03-22
11836301 0215600 1978-03-27 30-38 31 STREET, New York -Richmond, NY, 11102
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-27
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State