-
Home Page
›
-
Counties
›
-
Queens
›
-
11414
›
-
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